Search icon

ABACO GROUP, INC. - Florida Company Profile

Company Details

Entity Name: ABACO GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ABACO GROUP, 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: 01 Oct 1991 (33 years ago)
Date of dissolution: 15 Mar 2005 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Mar 2005 (20 years ago)
Document Number: S84161
FEI/EIN Number 593092148

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

Address: 3927 YELLOW FINCH LANE, LUTZ, FL, 33558, US
Mail Address: 3959 VAN DYKE RD, #392, LUTZ, FL, 33558, US
ZIP code: 33558
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DURAND MANUEL A Agent 3927 YELLOW FINCH LN, LUTZ, FL, 33558
MENDEZ-DELAGO, OLGA M. Director 5406 BLUE HERON LN, WESLEY CHAPEL, FL
BRAVO-SAEZ, JESUS Director 5406 BLUE HERON LN, WESLEY CHAPEL, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-03-15 - -
CHANGE OF PRINCIPAL ADDRESS 2004-01-06 3927 YELLOW FINCH LANE, LUTZ, FL 33558 -
CHANGE OF MAILING ADDRESS 2004-01-06 3927 YELLOW FINCH LANE, LUTZ, FL 33558 -
REGISTERED AGENT ADDRESS CHANGED 2004-01-06 3927 YELLOW FINCH LN, LUTZ, FL 33558 -
REGISTERED AGENT NAME CHANGED 1999-03-11 DURAND, MANUEL A -

Documents

Name Date
Voluntary Dissolution 2005-03-15
ANNUAL REPORT 2005-01-04
ANNUAL REPORT 2004-01-06
ANNUAL REPORT 2003-01-08
ANNUAL REPORT 2002-01-15
ANNUAL REPORT 2001-01-09
ANNUAL REPORT 2000-05-15
ANNUAL REPORT 1999-03-11
ANNUAL REPORT 1998-02-16
ANNUAL REPORT 1997-02-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State