Search icon

A & B SUPPLY COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: A & B SUPPLY COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A & B SUPPLY COMPANY, 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: 19 Nov 1998 (26 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P98000097490
FEI/EIN Number 650881426

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

Address: 739 CRANDON BLVD, UNIT 502, KEY BISCAYNE, FL, 33149
Mail Address: C/O 1441 BRICKELL AVE, SUITE 1400, MIAMI, FL, 33131
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERT ALLEN LAW Agent 1441 BRICKELL AVE STE 1400, MIAMI, FL, 33131
BUEY MARGARITA President 1441 BRICKELL AVE STE 1400, MIAMI, FL, 33131
BUEY MARGARITA Secretary 1441 BRICKELL AVE STE 1400, MIAMI, FL, 33131
BUEY MARGARITA Director 1441 BRICKELL AVE STE 1400, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2009-09-01 739 CRANDON BLVD, UNIT 502, KEY BISCAYNE, FL 33149 -
CHANGE OF PRINCIPAL ADDRESS 2008-02-04 739 CRANDON BLVD, UNIT 502, KEY BISCAYNE, FL 33149 -
REINSTATEMENT 2008-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2006-08-01 ROBERT ALLEN LAW -
REGISTERED AGENT ADDRESS CHANGED 2005-04-29 1441 BRICKELL AVE STE 1400, MIAMI, FL 33131 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000258696 TERMINATED 1000000144912 DADE 2009-10-23 2030-02-16 $ 780.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000070945 TERMINATED 1000000049847 25626 3017 2007-05-16 2029-01-22 $ 1,300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000310598 TERMINATED 1000000049847 25626 3017 2007-05-16 2029-01-28 $ 1,300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2009-09-01
REINSTATEMENT 2008-02-04
ANNUAL REPORT 2006-08-01
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-08-16
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-05-02
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-05-04
ANNUAL REPORT 1999-05-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State