Search icon

ABACUS SOLUTIONS GROUP, INC.

Company Details

Entity Name: ABACUS SOLUTIONS GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Dec 1998 (26 years ago)
Date of dissolution: 20 Jun 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Jun 2016 (9 years ago)
Document Number: P98000100904
FEI/EIN Number 593544806
Address: 874 GRAND SAYAN LOOP, APOPKA, FL, 32712, US
Mail Address: 874 GRAND SAYAN LOOP, APOPKA, FL, 32712, US
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
DELZINGARO CELESTE M Agent 874 GRAND SAYAN LOOP, APOPKA, FL, 32712

President

Name Role Address
DELZINGARO CELESTE M President 874 GRAND SAYAN LOOP, APOPKA, FL, 32712

Secretary

Name Role Address
DELZINGARO CELESTE M Secretary 874 GRAND SAYAN LOOP, APOPKA, FL, 32712

Treasurer

Name Role Address
DELZINGARO CELESTE M Treasurer 874 GRAND SAYAN LOOP, APOPKA, FL, 32712

Director

Name Role Address
DELZINGARO CELESTE M Director 874 GRAND SAYAN LOOP, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-06-20 No data No data
REGISTERED AGENT ADDRESS CHANGED 2002-05-19 874 GRAND SAYAN LOOP, APOPKA, FL 32712 No data
CHANGE OF PRINCIPAL ADDRESS 2001-04-16 874 GRAND SAYAN LOOP, APOPKA, FL 32712 No data
CHANGE OF MAILING ADDRESS 2001-04-16 874 GRAND SAYAN LOOP, APOPKA, FL 32712 No data
REGISTERED AGENT NAME CHANGED 1999-04-23 DELZINGARO, CELESTE M No data

Documents

Name Date
Voluntary Dissolution 2016-06-20
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-04
ANNUAL REPORT 2010-03-18
ANNUAL REPORT 2009-04-01
ANNUAL REPORT 2008-03-11
ANNUAL REPORT 2007-04-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State