Search icon

3H AGENT SERVICES, INC.

Company Details

Entity Name: 3H AGENT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 27 Jan 2010 (15 years ago)
Document Number: F10000000447
FEI/EIN Number 14-1996351
Address: 1201 N. Orange Street, Suite 710, Wilmington, DE 19801
Mail Address: 1201 N. Orange Street, Suite 710, Wilmington, DE 19801
Place of Formation: WYOMING

Agent

Name Role
LAW OFFICE OF THOMAS MCDERMOTT, LLC Agent

Secretary

Name Role Address
HARKER, GARY T Secretary 36 Long Alley, SARATOGA SPRINGS, NY 12866

Director

Name Role Address
HARKER, GARY T Director 36 Long Alley, SARATOGA SPRINGS, NY 12866
HARKER, ELIZABETH A Director 36 Long Alley, SARATOGA SPRINGS, NY 12866

Vice President

Name Role Address
HARKER, GARY T Vice President 36 Long Alley, SARATOGA SPRINGS, NY 12866

President

Name Role Address
HARKER, ELIZABETH A President 36 Long Alley, SARATOGA SPRINGS, NY 12866

Treasurer

Name Role Address
HARKER, ELIZABETH A Treasurer 36 Long Alley, SARATOGA SPRINGS, NY 12866

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-25 Law Office of Thomas McDermott, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 2114 NW 40th Terrace, Suite D2, Gainesville, FL 32605 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-15 1201 N. Orange Street, Suite 710, Wilmington, DE 19801 No data
CHANGE OF MAILING ADDRESS 2019-04-15 1201 N. Orange Street, Suite 710, Wilmington, DE 19801 No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-01-12

Date of last update: 25 Jan 2025

Sources: Florida Department of State