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 |
Name | Role | Address |
---|---|---|
Bade Cheryl L | Agent | 3215 NE 15th St, Pompano Beach, FL, 33062 |
Name | Role | Address |
---|---|---|
Bade Cheryl L | President | 3215 NE 15th St, Pompano Beach, FL, 33062 |
Name | Role | Address |
---|---|---|
Bade Joan C | Vice President | 9271 Sun Pointe Dr, Boynton Beach, FL, 33437 |
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 |
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 Feb 2025
Sources: Florida Department of State