Search icon

ABCCDJJPS ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: ABCCDJJPS ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ABCCDJJPS ENTERPRISES, 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: 29 Jul 1998 (27 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P98000066678
FEI/EIN Number 650863162

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

Address: 6067 HOLLYWOOD BLVD, 3RD FLOOR, HOLLYWOOD, FL, 33024
Mail Address: 6067 HOLLYWOOD BLVD, 3RD FLOOR, HOLLYWOOD, FL, 33024
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUGLIELMO JERRY President 2021 N.E. 52ND CT., FORT LAUDERDALE, FL, 33308
GUGLIELMO JERRY Agent 2021 N.E. 52ND CT., FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2003-01-21 2021 N.E. 52ND CT., FORT LAUDERDALE, FL 33308 -
CHANGE OF PRINCIPAL ADDRESS 2002-02-14 6067 HOLLYWOOD BLVD, 3RD FLOOR, HOLLYWOOD, FL 33024 -
CHANGE OF MAILING ADDRESS 2002-02-14 6067 HOLLYWOOD BLVD, 3RD FLOOR, HOLLYWOOD, FL 33024 -
REGISTERED AGENT NAME CHANGED 2000-05-08 GUGLIELMO, JERRY -
REINSTATEMENT 2000-05-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2003-01-21
ANNUAL REPORT 2002-02-14
ANNUAL REPORT 2001-01-30
REINSTATEMENT 2000-05-08
Domestic Profit 1998-07-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State