Search icon

AABCO STORM SHUTTER MANUFACTURING, INC.

Company Details

Entity Name: AABCO STORM SHUTTER MANUFACTURING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Nov 1997 (27 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P97000097008
FEI/EIN Number 650792372
Address: 1399 SW 30th Ave, Boynton Beach, FL, 33426, US
Mail Address: 1399 SW 30th Ave, Boynton Beach, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Bade Cheryl L Agent 3215 NE 15th St, Pompano Beach, FL, 33062

President

Name Role Address
Bade Cheryl L President 3215 NE 15th St, Pompano Beach, FL, 33062

Vice President

Name Role Address
Bade Joan C Vice President 9271 Sun Pointe Dr, Boynton Beach, FL, 33437

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 1399 SW 30th Ave, #5, Boynton Beach, FL 33426 No data
CHANGE OF MAILING ADDRESS 2018-05-01 1399 SW 30th Ave, #5, Boynton Beach, FL 33426 No data
REGISTERED AGENT NAME CHANGED 2017-04-25 Bade, Cheryl L No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-25 3215 NE 15th St, #205, Pompano Beach, FL 33062 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000082182 TERMINATED 1000000734031 BROWARD 2017-02-03 2027-02-10 $ 548.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J12000296866 TERMINATED 1000000262966 BROWARD 2012-04-16 2022-04-25 $ 509.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J11000833157 TERMINATED 1000000244128 BROWARD 2011-12-13 2031-12-21 $ 1,634.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-05-03
AMENDED ANNUAL REPORT 2018-12-14
AMENDED ANNUAL REPORT 2018-09-05
ANNUAL REPORT 2018-05-01
AMENDED ANNUAL REPORT 2017-10-31
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3495908604 2021-03-17 0455 PPP 1399 SW 30th Ave Ste 5, Boynton Beach, FL, 33426-9031
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42880
Loan Approval Amount (current) 42880
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boynton Beach, PALM BEACH, FL, 33426-9031
Project Congressional District FL-22
Number of Employees 7
NAICS code 332321
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 43261.16
Forgiveness Paid Date 2022-02-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State