Entity Name: | AABCO STORM SHUTTER MANUFACTURING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AABCO STORM SHUTTER MANUFACTURING, 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: | 10 Nov 1997 (27 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P97000097008 |
FEI/EIN Number |
650792372
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
Bade Cheryl L | President | 3215 NE 15th St, Pompano Beach, FL, 33062 |
Bade Joan C | Vice President | 9271 Sun Pointe Dr, Boynton Beach, FL, 33437 |
Bade Cheryl L | Agent | 3215 NE 15th St, Pompano Beach, FL, 33062 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-05-01 | 1399 SW 30th Ave, #5, Boynton Beach, FL 33426 | - |
CHANGE OF MAILING ADDRESS | 2018-05-01 | 1399 SW 30th Ave, #5, Boynton Beach, FL 33426 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-25 | Bade, Cheryl L | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-25 | 3215 NE 15th St, #205, Pompano Beach, FL 33062 | - |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State