Search icon

ABRACADABRA TRANSLATIONS, INC. - Florida Company Profile

Company Details

Entity Name: ABRACADABRA TRANSLATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ABRACADABRA TRANSLATIONS, 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: 24 Mar 1999 (26 years ago)
Date of dissolution: 06 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Apr 2022 (3 years ago)
Document Number: P99000026679
FEI/EIN Number 650901136

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

Address: 1089 NW 170 AVE, HOLLYWOOD, FL, 33028
Mail Address: 1089 NW 170 AVE, HOLLYWOOD, FL, 33028
ZIP code: 33028
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALCARAZ SERGIO A President 1089 NW 170 AVENUE, HOLLYWOOD, FL, 33028
ALCARAZ SERGIO Agent 1089 NW 170 AVENUE, HOLLYWOOD, FL, 33028

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-06 - -
REGISTERED AGENT NAME CHANGED 2006-01-30 ALCARAZ, SERGIO -
REGISTERED AGENT ADDRESS CHANGED 2005-06-20 1089 NW 170 AVENUE, HOLLYWOOD, FL 33028 -
CHANGE OF PRINCIPAL ADDRESS 2002-02-13 1089 NW 170 AVE, HOLLYWOOD, FL 33028 -
CHANGE OF MAILING ADDRESS 2002-02-13 1089 NW 170 AVE, HOLLYWOOD, FL 33028 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-06
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-25
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-01-10
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-01-02
ANNUAL REPORT 2013-01-07

Date of last update: 03 Mar 2025

Sources: Florida Department of State