Search icon

ABC-DRAGO, INC. - Florida Company Profile

Company Details

Entity Name: ABC-DRAGO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ABC-DRAGO, 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 Aug 1999 (26 years ago)
Date of dissolution: 02 Aug 2002 (23 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Aug 2002 (23 years ago)
Document Number: P99000074295
FEI/EIN Number 650942733

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

Address: 8205 W. 20TH AVE., HIALEAH, FL, 33014
Mail Address: ABC SCHOOL SUPPLY, P.O. BOX 100019, DULUTH, GA, 30096
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
GURMAN MARK President 8205 W. 29TH AVE., HIALEAH, FL, 33014
GRANT BRUCE M Vice President 3312 N. BERKELEY LAKE RD., DULUTH, GA, 30096
HATLIN JIM Chairman 3312 N. BERKELEY LAKE RD., DULUTH, GA, 30096
MUSSO MICHAEL President 3312 N. BERKELEY LAKE RD, DULUTH, GA, 30096

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2002-08-02 - -
CHANGE OF MAILING ADDRESS 2001-11-20 8205 W. 20TH AVE., HIALEAH, FL 33014 -
CHANGE OF PRINCIPAL ADDRESS 2000-06-08 8205 W. 20TH AVE., HIALEAH, FL 33014 -
REGISTERED AGENT NAME CHANGED 2000-06-08 C T CORPORATION SYSTEM -

Documents

Name Date
Voluntary Dissolution 2002-08-02
ANNUAL REPORT 2002-05-28
ANNUAL REPORT 2001-11-20
ANNUAL REPORT 2000-06-08
Domestic Profit 1999-08-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State