Search icon

ABBA AUTO CENTER, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ABBA AUTO CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ABBA AUTO CENTER, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Mar 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Feb 2011 (14 years ago)
Document Number: P98000025519
FEI/EIN Number 650830626

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

Address: 1005 N 21 AVE, HOLLYWOOD, FL, 33020
Mail Address: 1005 N 21 AVE, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TABASSO ANTHONY EEsq. Agent 820 S Dixie Hwy West, Pompano Beach, FL, 33060
KRYLOV DARYA Vice President 1835 E HALLANDALE, HALLANDALE, FL, 33009
DELIMA AGNALDO President 21338 JUEGO CIRC, HOLLYWOOD, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000052536 FL TRUCK SERVICE INC ACTIVE 2024-04-19 2029-12-31 - 3300 SW 50TH AVE, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-05 1005 N 21 AVE, HOLLYWOOD, FL 33020 -
REINSTATEMENT 2011-02-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 1998-05-04 DELIMA, AGNALDO P -
REGISTERED AGENT ADDRESS CHANGED 1998-05-04 1005 NORTH 21 AVENUE, HOLLYWOOD, FL 33020 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000338639 TERMINATED 1000000159641 BROWARD 2010-02-11 2030-02-16 $ 12,976.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
AMENDED ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-04

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Add Date:
2024-03-01
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State