Entity Name: | ABEL CONSTRUCTION COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 13 Jun 2003 (22 years ago) |
Branch of: | ABEL CONSTRUCTION COMPANY, INC., KENTUCKY (Company Number 0000365) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Jul 2010 (15 years ago) |
Document Number: | F03000003000 |
FEI/EIN Number |
610674234
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2401 STANLEY GAULT PARKWAY, LOUISVILLE, KY, 40223, US |
Mail Address: | 2401 STANLEY GAULT PARKWAY, LOUISVILLE, KY, 40223, US |
Place of Formation: | KENTUCKY |
Name | Role | Address |
---|---|---|
HIRN PAUL | Vice President | 2401 STANLEY GAULT PARKWAY, LOUISVILLE, KY, 40223 |
ANDERSON DERRICK | President | 2401 STANLEY GAULT PARKWAY, LOUISVILLE, KY, 40223 |
GIES MIKE | Vice President | 2401 STANLEY GAULT PARKWAY, LOUISVILLE, KY, 40223 |
ABEL AMY J | Chairman | 2401 STANLEY GAULT PARKWAY, LOUISVILLE, KY, 40223 |
ABEL WILLIAM J | Chief Executive Officer | 2401 STANLEY GAULT PARKWAY, LOUISVILLE, KY, 40223 |
NUTTALL JEFF | Vice President | 2401 STANLEY GAULT PARKWAY, LOUISVILLE, KY, 40223 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-02-04 | 2401 STANLEY GAULT PARKWAY, LOUISVILLE, KY 40223 | - |
CHANGE OF MAILING ADDRESS | 2019-02-04 | 2401 STANLEY GAULT PARKWAY, LOUISVILLE, KY 40223 | - |
REINSTATEMENT | 2010-07-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-07-16 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-07-16 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
REVOKED FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-04 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State