Search icon

ABACO GOLD, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ABACO GOLD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ABACO GOLD, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Jun 1996 (29 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P96000055084
FEI/EIN Number 650691068

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 418 FRONT ST., KEY WEST, FL, 33040
Mail Address: 418 FRONT ST., KEY WEST, FL, 33040
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMSON ANGELA Chief Financial Officer 418 FRONT ST, KEY WEST, FL, 33040
WILLIAMSON ANGELA Agent 418 FRONT ST, KEY WEST, FL, 33040

Form 5500 Series

Employer Identification Number (EIN):
650691068
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
6
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-03-30 WILLIAMSON, ANGELA -
REINSTATEMENT 2015-03-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2010-06-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2004-03-16 418 FRONT ST, KEY WEST, FL 33040 -
CHANGE OF PRINCIPAL ADDRESS 1998-03-05 418 FRONT ST., KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 1998-03-05 418 FRONT ST., KEY WEST, FL 33040 -
REINSTATEMENT 1998-03-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000053004 LAPSED 2010-CA-973-K 16TH JUD. CIR., MONROE COUNTY 2011-01-13 2016-01-27 $74,285.85 TIB BANK, 6435 NAPLES BOULEVARD, NAPLES, FL 34109
J06900001792 LAPSED 2005-CA-011739-NC CIR CRT 12 JUD CIR SARASOTA CR 2006-01-06 2011-02-06 $49398.00 ASBA & DANGLER DESIGNS, INC., P.O. BOX 48725, SARASOTA, FL 34230

Documents

Name Date
ANNUAL REPORT 2016-03-25
REINSTATEMENT 2015-03-30
ANNUAL REPORT 2012-09-28
ANNUAL REPORT 2011-09-16
REINSTATEMENT 2010-06-17
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-03-06
ANNUAL REPORT 2006-03-03
ANNUAL REPORT 2005-01-13
ANNUAL REPORT 2004-03-16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State