Search icon

ABAKUS BUILDERS INC. - Florida Company Profile

Company Details

Entity Name: ABAKUS BUILDERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ABAKUS BUILDERS 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 Jun 1998 (27 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P98000053121
FEI/EIN Number 593517971

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

Address: 7825 Colee Cove Rd, Saint Augustine, FL, 32092, US
Mail Address: 7825 Colee Cove Rd, Saint Augustine, FL, 32092, US
ZIP code: 32092
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEISHMAN BRUCE A President 7825 Colee Cove Rd, Saint Augustine, FL, 32092
HELSHMAN BRUCE A President 7825 Colee Cove Rd, Saint Augustine, FL, 32092
HELSHMAN BRUCE A Vice President 7825 Colee Cove Rd, Saint Augustine, FL, 32092
HELSHMAN BRUCE A Secretary 7825 Colee Cove Rd, Saint Augustine, FL, 32092
HELSHMAN BRUCE A Treasurer 7825 Colee Cove Rd, Saint Augustine, FL, 32092
Wayne Barbara H Vice President 7825 colee cove rd, saint augustine, FL, 32092
HEISHMAN BRUCE A Agent 7825 Colee Cove Rd, Saint Augustine, FL, 32092

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-20 7825 Colee Cove Rd, Saint Augustine, FL 32092 -
CHANGE OF MAILING ADDRESS 2015-04-20 7825 Colee Cove Rd, Saint Augustine, FL 32092 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-20 7825 Colee Cove Rd, Saint Augustine, FL 32092 -
REGISTERED AGENT NAME CHANGED 2003-02-06 HEISHMAN, BRUCE A -

Documents

Name Date
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-10
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State