Search icon

ABC TRANSFER, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ABC TRANSFER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Nov 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Jul 2012 (13 years ago)
Document Number: P99000103233
FEI/EIN Number 650966598
Address: 307 E. AZTEC AVE, CLEWISTON, FL, 33440
Mail Address: 307 E. AZTEC AVE, CLEWISTON, FL, 33440
ZIP code: 33440
City: Clewiston
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENTANCOR JUAN President 307 E. AZTEC AVE, CLEWISTON, FL, 33440
BENTANCOR JUAN Director 307 E. AZTEC AVE, CLEWISTON, FL, 33440
BENTANCOR SIRELDA Vice President 307 E. AZREC AVE, CLEWISTON, FL, 33440
BENTANCOR SIRELDA Director 307 E. AZREC AVE, CLEWISTON, FL, 33440
BENTANCOR SIRELDA Secretary 307 E. AZREC AVE, CLEWISTON, FL, 33440
BENTANCOR CAROLINA Chief Executive Officer 307 E. AZREC AVE, CLEWISTON, FL, 33440
BENTANCOR CAROLINA Treasurer 307 E. AZREC AVE, CLEWISTON, FL, 33440
BENTANCOR Carolina Agent 307 E. AZTEC AVE., CLEWISTON, FL, 33440

Unique Entity ID

CAGE Code:
5NQL2
UEI Expiration Date:
2020-07-24

Business Information

Activation Date:
2019-07-25
Initial Registration Date:
2009-08-28

Commercial and government entity program

CAGE number:
5NQL2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2022-03-05
CAGE Expiration:
2026-03-09
SAM Expiration:
2022-03-05

Contact Information

POC:
CAROLINA BENTANCOR
Corporate URL:
http://abctransferinc.com/

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08325900217 ABC AUOT SALES EXPIRED 2008-11-20 2013-12-31 - 307 E. AZTEC AVE., SUITE A1, CLEWISTON, FL, 33440

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-02-12 BENTANCOR, Carolina -
AMENDMENT 2012-07-27 - -
REGISTERED AGENT ADDRESS CHANGED 2010-05-24 307 E. AZTEC AVE., CLEWISTON, FL 33440 -
CHANGE OF MAILING ADDRESS 2007-02-05 307 E. AZTEC AVE, CLEWISTON, FL 33440 -
CHANGE OF PRINCIPAL ADDRESS 2007-02-05 307 E. AZTEC AVE, CLEWISTON, FL 33440 -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-28

USAspending Awards / Financial Assistance

Date:
2020-06-03
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:
30687.00
Total Face Value Of Loan:
30687.00
Date:
2020-05-03
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:
30687.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$30,687
Date Approved:
2020-06-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$30,687
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$31,144.75
Servicing Lender:
Fifth Third Bank
Use of Proceeds:
Payroll: $30,687

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2011-11-19
Operation Classification:
Auth. For Hire
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State