Search icon

ABACOA PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: ABACOA PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ABACOA PROPERTIES, 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: 28 Apr 1998 (27 years ago)
Date of dissolution: 26 Dec 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Dec 2024 (4 months ago)
Document Number: P98000038873
FEI/EIN Number 650851113

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

Address: 4300 So US Hwy 1, Ste. 203, Jupiter, FL, 33477, US
Mail Address: 4300 SOUTH U.S HWY ONE, SUITE 203, JUPITER, FL, 33477
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEHER ROBERT President 4300 SOUTH U.S HWY ONE, JUPITER, FL, 33477
Neher Alexander B Vice President 4300 SOUTH U.S HWY ONE, SUITE 203, JUPITER, FL, 33477
Neher Robert D Agent 4300 SO. U.S. HIGHWAY 1, JUPITER, FL, 33477

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000096609 THE UPS STORE #3563 ACTIVE 2010-10-21 2025-12-31 - 4300 S US HWY 1, STE 203, JUPITER, FL, 33477

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-26 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 4300 So US Hwy 1, Ste. 203, Jupiter, FL 33477 -
REGISTERED AGENT NAME CHANGED 2022-04-29 Neher, Robert D -
REGISTERED AGENT ADDRESS CHANGED 2006-04-29 4300 SO. U.S. HIGHWAY 1, SUITE 203, JUPITER, FL 33477 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-26
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-02-29
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3120937207 2020-04-16 0455 PPP 5500 Military Trail #22, Jupiter, FL, 33458
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27500
Loan Approval Amount (current) 27500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jupiter, PALM BEACH, FL, 33458-1000
Project Congressional District FL-21
Number of Employees 6
NAICS code 488991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27775.76
Forgiveness Paid Date 2021-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State