Search icon

CAB & APB, INC. - Florida Company Profile

Company Details

Entity Name: CAB & APB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAB & APB, 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: 04 May 1999 (26 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P99000040383
FEI/EIN Number 261377598

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

Address: 15088 SW 34 ST, DAVIE, FL, 33331
Mail Address: 15088 SW 34 ST, DAVIE, FL, 33331
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUENDIA CARLOS A President 15088 SW 34 ST, DAVIE, FL, 33331
BUENDIA ASTRID Vice President 15088 SW 34 ST, DAVIE, FL, 33331
BUENDIA ASTRID Secretary 15088 SW 34 ST, DAVIE, FL, 33331
BUENDIA CARLOS A Agent 15088 SW 34 ST, DAVIE, FL, 33331

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2007-10-31 - -
CHANGE OF PRINCIPAL ADDRESS 2007-10-31 15088 SW 34 ST, DAVIE, FL 33331 -
REGISTERED AGENT ADDRESS CHANGED 2007-10-31 15088 SW 34 ST, DAVIE, FL 33331 -
CHANGE OF MAILING ADDRESS 2007-10-31 15088 SW 34 ST, DAVIE, FL 33331 -
REGISTERED AGENT NAME CHANGED 2007-10-31 BUENDIA, CARLOS A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2010-05-20
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-04-24
REINSTATEMENT 2007-10-31
Domestic Profit 1999-05-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State