Entity Name: | ABBEY DRAFTING & CONSULTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 16 Nov 1998 (26 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P98000096337 |
FEI/EIN Number | 593550902 |
Address: | 5623 Gracie Lane, The Villages, FL, 32163, US |
Mail Address: | 5623 Gracie Lane, The Villages, FL, 32163, US |
ZIP code: | 32163 |
County: | Sumter |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
FARMER & ASSOCIATES, LLC | Agent |
Name | Role | Address |
---|---|---|
Chapman Ron | President | 5623 Gracie Lane, The Villages, FL, 32163 |
Name | Role | Address |
---|---|---|
Chapman Ron | Director | 5623 Gracie Lane, The Villages, FL, 32163 |
Name | Role | Address |
---|---|---|
Chapman Ron | Secretary | 5623 Gracie Lane, The Villages, FL, 32163 |
Name | Role | Address |
---|---|---|
Chapman Ron | Treasurer | 5623 Gracie Lane, The Villages, FL, 32163 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000082006 | ABBEY DRAFTING & CONSULTING, INC | EXPIRED | 2010-09-07 | 2015-12-31 | No data | 268 SILVERADO DRIVE, NAPLES, FL, 34119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-20 | 5623 Gracie Lane, The Villages, FL 32163 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-20 | 5623 Gracie Lane, The Villages, FL 32163 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-05 | 999 Vanderbilt Beach Road, Suite 501, NAPLES, FL 34108 | No data |
REGISTERED AGENT NAME CHANGED | 2015-09-30 | Farmer & Associates | No data |
REINSTATEMENT | 2015-09-30 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-03-18 |
ANNUAL REPORT | 2016-04-15 |
REINSTATEMENT | 2015-09-30 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State