Search icon

A.B.N. CORPORATION - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: A.B.N. CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Dec 1997 (28 years ago)
Document Number: P97000105971
FEI/EIN Number 650799422
Address: 4112 W. BLUE HERON BLVD., RIVIERA BEACH, FL, 33404
Mail Address: 4112 W. BLUE HERON BLVD., RIVIERA BEACH, FL, 33404
ZIP code: 33404
City: West Palm Beach
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL NILESH President 4112 W. BLUE HERON BLVD, RIVIERA BEACH, FL, 33404
PATEL NILESH Secretary 4112 W. BLUE HERON BLVD, RIVIERA BEACH, FL, 33404
PATEL NILESH Treasurer 4112 W. BLUE HERON BLVD, RIVIERA BEACH, FL, 33404
PATEL NILESH Director 4112 W. BLUE HERON BLVD, RIVIERA BEACH, FL, 33404
NILESH PATEL Agent 4112 W. BLUE HERON BLVD., RIVIERA BEACH, FL, 33404

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000066541 SUPER 8 EXPIRED 2019-06-11 2024-12-31 - 4112 W. BLUE HERON BOULEVARD, RIVIERA BEACH, FL, 33404
G12000058190 SUPER 8 EXPIRED 2012-06-13 2017-12-31 - 4112 W. BLUE HERON BOULEVARD, RIVIERA BEACH, FL, 33404

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2008-03-24 4112 W. BLUE HERON BLVD., RIVIERA BEACH, FL 33404 -
CHANGE OF MAILING ADDRESS 2008-03-24 4112 W. BLUE HERON BLVD., RIVIERA BEACH, FL 33404 -
REGISTERED AGENT NAME CHANGED 2008-03-24 NILESH, PATEL -
REGISTERED AGENT ADDRESS CHANGED 2008-03-24 4112 W. BLUE HERON BLVD., RIVIERA BEACH, FL 33404 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29

USAspending Awards / Financial Assistance

Date:
2021-02-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
87098.38
Total Face Value Of Loan:
87098.38
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
62213.00
Total Face Value Of Loan:
62213.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$62,213
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$62,213
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$62,722.8
Servicing Lender:
BankFlorida
Use of Proceeds:
Payroll: $42,763
Utilities: $6,213
Mortgage Interest: $13,237
Jobs Reported:
13
Initial Approval Amount:
$87,098.38
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$87,098.38
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$88,303.24
Servicing Lender:
BankFlorida
Use of Proceeds:
Payroll: $87,096.38
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State