Search icon

ABEL CONSTRUCTION COMPANY, INC. - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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