Search icon

ABOY GLASS & DESIGN, INC. - Florida Company Profile

Company Details

Entity Name: ABOY GLASS & DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ABOY GLASS & DESIGN, 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: 11 May 1998 (27 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P98000042279
FEI/EIN Number 650844799

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

Address: 4830 NW 36 AVE, MIAMI, FL, 33142
Mail Address: 4830 NW 36 AVE, MIAMI, FL, 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABOY RAFEAL Director 15289 SW 69 LANE, MIAMI, FL, 33193
ABOY RAFEAL President 15289 SW 69 LANE, MIAMI, FL, 33193
ABOY SONIA Vice President 15289 SW 69 LANE, MIAMI, FL, 33193
ABOY RAFAEL Agent 4830 NW 36 AVE, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-03-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-05-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2003-12-26 4830 NW 36 AVE, MIAMI, FL 33142 -
CANCEL ADM DISS/REV 2003-12-26 - -
REGISTERED AGENT NAME CHANGED 2003-12-26 ABOY, RAFAEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000756071 LAPSED 1000000104994 26719 4301 2009-01-15 2014-02-25 $ 750.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
CORAPREIWP 2009-03-26
REINSTATEMENT 2005-05-02
REINSTATEMENT 2003-12-26
ANNUAL REPORT 2002-03-18
ANNUAL REPORT 2001-08-29
ANNUAL REPORT 2000-04-05
ANNUAL REPORT 1999-03-04
Domestic Profit 1998-05-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State