Search icon

ABACUS TITLE & LOAN CO. INC. - Florida Company Profile

Company Details

Entity Name: ABACUS TITLE & LOAN CO. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ABACUS TITLE & LOAN CO. 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: 16 Mar 1998 (27 years ago)
Date of dissolution: 12 Feb 2007 (18 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 12 Feb 2007 (18 years ago)
Document Number: P98000024771
FEI/EIN Number 650820630

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

Address: 8721 S US HWY 1, PORT ST. LUCIE, FL, 34952
Mail Address: 8721 S US HWY 1, PORT ST. LUCIE, FL, 34952
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEREDITH NJONI Director 1285 SE PORT ST. LUCIE BLVD., PORT ST. LUCIE, FL, 34952
MEREDITH NJONI Agent 1285 SE PSL BLVD., PORT ST. LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2007-02-12 - -
REGISTERED AGENT ADDRESS CHANGED 2003-04-25 1285 SE PSL BLVD., PORT ST. LUCIE, FL 34952 -
CHANGE OF PRINCIPAL ADDRESS 2001-04-19 8721 S US HWY 1, PORT ST. LUCIE, FL 34952 -
CHANGE OF MAILING ADDRESS 2001-04-19 8721 S US HWY 1, PORT ST. LUCIE, FL 34952 -

Documents

Name Date
CORAPVDWN 2007-02-12
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-05-03
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-04-18
ANNUAL REPORT 2001-04-19
Off/Dir Resignation 2000-09-07
ANNUAL REPORT 2000-05-01
ANNUAL REPORT 1999-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State