Search icon

ABOVE LENDING, INC.

Company Details

Entity Name: ABOVE LENDING, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 03 Jul 2019 (6 years ago)
Document Number: F19000003170
FEI/EIN Number NOT APPLICABLE
Address: 7322 Southwest Freeway, Suite 900, Houston, TX, 77074, US
Mail Address: 7322 Southwest Freeway, Suite 900, Houston, TX, 77074, US
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Address
Ettinger Tony M Director 7322 Southwest Freeway, Houston, TX, 77074

Chief Executive Officer

Name Role Address
Ettinger Tony Chief Executive Officer 7322 Southwest Freeway, Houston, TX, 77074

Auth

Name Role Address
Hamilton Laura Auth 7322 Southwest Freeway, Houston, TX, 77074

Chief Financial Officer

Name Role Address
Husain Hadi Chief Financial Officer 7322 Southwest Freeway, Houston, TX, 77074

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000086413 ABOVE ACTIVE 2019-08-15 2029-12-31 No data 650 DUNDEE RD., SUITE 150, NORTHBROOK, IL, 60062

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-11 7322 Southwest Freeway, Suite 900, Houston, TX 77074 No data
CHANGE OF MAILING ADDRESS 2024-04-11 7322 Southwest Freeway, Suite 900, Houston, TX 77074 No data
REGISTERED AGENT NAME CHANGED 2020-04-21 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-21 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000031232 ACTIVE 1000001025503 COLUMBIA 2025-01-10 2045-01-15 $ 1,722.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-05
Reg. Agent Change 2020-04-21
ANNUAL REPORT 2020-02-04
Foreign Profit 2019-07-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State