Search icon

ABBEY DRAFTING & CONSULTING, INC.

Company Details

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

Agent

Name Role
FARMER & ASSOCIATES, LLC Agent

President

Name Role Address
Chapman Ron President 5623 Gracie Lane, The Villages, FL, 32163

Director

Name Role Address
Chapman Ron Director 5623 Gracie Lane, The Villages, FL, 32163

Secretary

Name Role Address
Chapman Ron Secretary 5623 Gracie Lane, The Villages, FL, 32163

Treasurer

Name Role Address
Chapman Ron Treasurer 5623 Gracie Lane, The Villages, FL, 32163

Fictitious Names

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

Events

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

Documents

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