Search icon

ABBEY ROAD PLAZA CORPORATION - Florida Company Profile

Company Details

Entity Name: ABBEY ROAD PLAZA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ABBEY ROAD PLAZA CORPORATION 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: 05 Feb 1998 (27 years ago)
Date of dissolution: 26 Apr 2010 (15 years ago)
Last Event: CONVERSION
Event Date Filed: 26 Apr 2010 (15 years ago)
Document Number: P98000012051
FEI/EIN Number 522081081

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

Address: 10800 NORTH MILITARY TRAIL, #215, WEST PALM BEACH, FL, 33410
Mail Address: 10800 NORTH MILITARY TRAIL, #215, WEST PALM BEACH, FL, 33410
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAHAM ANTHONY President 10800 NORTH MILITARY TRAIL #215, PALM BEACH GARDENS, FL, 33410
PERSON ROSS Vice President 10800 NORTH MILITARY TRAIL #215, PALM BEACH GARDENS, FL, 33410
BROWN BEN Agent 625 NORTH FLAGLER DRIVE, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
CONVERSION 2010-04-26 - CONVERSION MEMBER. RESULTING CORPORATION WAS L10000044078. CONVERSION NUMBER 300000104523
REGISTERED AGENT NAME CHANGED 2009-03-24 BROWN, BEN -
REGISTERED AGENT ADDRESS CHANGED 2009-03-24 625 NORTH FLAGLER DRIVE, SUITE 401, WEST PALM BEACH, FL 33401 -
CHANGE OF PRINCIPAL ADDRESS 2005-02-22 10800 NORTH MILITARY TRAIL, #215, WEST PALM BEACH, FL 33410 -
CHANGE OF MAILING ADDRESS 2005-02-22 10800 NORTH MILITARY TRAIL, #215, WEST PALM BEACH, FL 33410 -
AMENDMENT 2000-12-29 - -

Court Cases

Title Case Number Docket Date Status
ABBEY ROAD PLAZA CORP., ETC. VS MAIDA VALE, INC., A FLORIDA PROFIT CORP. 4D2013-0854 2013-03-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502009CA038914XXX

Parties

Name ABBEY ROAD PLAZA CORPORATION
Role Appellant
Status Active
Representations John M. Jorgensen
Name MAIDA VALE, INC.
Role Amicus - Respondent
Status Active
Representations DOUGLAS A. WILLIS, Scott William Zappolo, Julie H. Littky-Rubin
Name Hon. Janis Brustares Keyser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-06-24
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-05-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-05-14
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the notice of voluntary dismissal filed herein this appeal is dismissed.
Docket Date 2013-05-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of ABBEY ROAD PLAZA CORPORATION
Docket Date 2013-04-17
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERT. COPY
On Behalf Of ABBEY ROAD PLAZA CORPORATION
Docket Date 2013-04-05
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ CORRECTIONS/AMENDMENTS AE Julie H. Littky-Rubin 0983306
Docket Date 2013-04-01
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA John M. Jorgensen 0348112
Docket Date 2013-03-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-03-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-03-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ABBEY ROAD PLAZA CORPORATION
Docket Date 2013-03-05
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed

Documents

Name Date
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-04-01
ANNUAL REPORT 2007-02-15
ANNUAL REPORT 2006-04-19
ANNUAL REPORT 2005-02-22
ANNUAL REPORT 2004-01-12
ANNUAL REPORT 2003-02-10
ANNUAL REPORT 2002-03-28
ANNUAL REPORT 2001-04-03
Amendment 2000-12-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State