Search icon

ABSTRACT STYL, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ABSTRACT STYL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Mar 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2010 (15 years ago)
Document Number: P99000021418
FEI/EIN Number 650906486
Address: GIANNI, 7324 LAKE WORTH RD, LAKE WORTH, FL, 33467
Mail Address: KIM COLLINS, 6920 STONEY CREEK CIR, LAKE WORTH, FL, 33467
ZIP code: 33467
City: Lake Worth
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLLINS KIM C President 6920 STONEY CREEK CIRCLE, LAKE WORTH, FL, 33467
COLLINS KIM C Secretary 6920 STONEY CREEK CIRCLE, LAKE WORTH, FL, 33467
COLLINS KIM C Director 6920 STONEY CREEK CIRCLE, LAKE WORTH, FL, 33467
COLLINS JILL Vice President 6942 blacksmith way, LAKE WORTH, FL, 33467
COLLINS JILL Treasurer 6942 blacksmith way, LAKE WORTH, FL, 33467
COLLINS JILL Director 6942 blacksmith way, LAKE WORTH, FL, 33467
COLLINS KIM C Agent 6920 STONEY CREEK CR, LAKE WORTH, FL, 33467

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G99138900107 GIANNI ACTIVE 1999-05-18 2029-12-31 - 7324 LAKE WORTH RD, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
REINSTATEMENT 2010-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2007-02-07 6920 STONEY CREEK CR, LAKE WORTH, FL 33467 -
CHANGE OF PRINCIPAL ADDRESS 2006-02-20 GIANNI, 7324 LAKE WORTH RD, LAKE WORTH, FL 33467 -
CHANGE OF MAILING ADDRESS 2005-09-02 GIANNI, 7324 LAKE WORTH RD, LAKE WORTH, FL 33467 -

Documents

Name Date
ANNUAL REPORT 2025-01-19
ANNUAL REPORT 2024-01-21
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-01-13
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-04

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$25,000
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$25,331.51
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $25,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State