Search icon

ABBA PRINTING EXPRESS, INC.

Company Details

Entity Name: ABBA PRINTING EXPRESS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 27 Feb 1998 (27 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P98000019031
FEI/EIN Number 59-3496299
Address: 703 SAMMS AVE #B, PORT ORANGE, FL 32119
Mail Address: 703 SAMMS AVE #B, PORT ORANGE, FL 32119
ZIP code: 32119
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
AMERILAWYER Agent 343 ALMERIA AVENUE, CORAL GABLES, FL 33134

President

Name Role Address
MCCALL, KRISTOPHYRE C President 703 SAMMS AVE #B, PORT ORANGE, FL 32119

Director

Name Role Address
MCCALL, KRISTOPHYRE C Director 703 SAMMS AVE #B, PORT ORANGE, FL 32119
MCCALL, ROBERT C Director 703 SAMMS AVE #B, PORT ORANGE, FL 32119
MCCALL, PAULA J Director 703 SAMMS AVE #B, PORT ORANGE, FL 32119
MCCALL, ANGELA J Director 703 SAMMS AVE #B, PORT ORANGE, FL 32119

Vice President

Name Role Address
MCCALL, ROBERT C Vice President 703 SAMMS AVE #B, PORT ORANGE, FL 32119

Secretary

Name Role Address
MCCALL, PAULA J Secretary 703 SAMMS AVE #B, PORT ORANGE, FL 32119

Treasurer

Name Role Address
MCCALL, ANGELA J Treasurer 703 SAMMS AVE #B, PORT ORANGE, FL 32119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-04-05 703 SAMMS AVE #B, PORT ORANGE, FL 32119 No data
CHANGE OF MAILING ADDRESS 1999-04-05 703 SAMMS AVE #B, PORT ORANGE, FL 32119 No data

Documents

Name Date
ANNUAL REPORT 2000-05-05
ANNUAL REPORT 1999-04-05
Domestic Profit 1998-02-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State