Search icon

ABM HEALTHCARE SUPPORT SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: ABM HEALTHCARE SUPPORT SERVICES, 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: 21 Dec 1992 (32 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 19 Nov 2013 (11 years ago)
Document Number: F92000000785
FEI/EIN Number 38-2053907

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

Address: 14141 Southwest Freeway, Suite 477, Sugar Land, TX, 77478-4630, US
Mail Address: 14141 Southwest Freeway, Suite 477, Sugar Land, TX, 77478-4630, US
Place of Formation: MICHIGAN

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND RD, PLANTATION, FL, 33324
Jacobsen Rene Chief Executive Officer 14141 Southwest Freeway, Sugar Land, TX, 774784630
Jacobsen Rene Director 14141 Southwest Freeway, Sugar Land, TX, 774784630
Newborn Andrea R Secretary 14141 Southwest Freeway, Sugar Land, TX, 774784630
Chin Dean A Treasurer 14141 Southwest Freeway, Sugar Land, TX, 774784630
Peters Ross Vice President 14141 Southwest Freeway, Sugar Land, TX, 774784630

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000016268 ABM HEALTH EXPIRED 2017-02-14 2022-12-31 - 14141 SOUTHWEST FREEWAY, SUITE 477, SUGAR LAND, TX, 77478

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-02 14141 Southwest Freeway, Suite 477, Sugar Land, TX 77478-4630 -
CHANGE OF MAILING ADDRESS 2024-04-02 14141 Southwest Freeway, Suite 477, Sugar Land, TX 77478-4630 -
NAME CHANGE AMENDMENT 2013-11-19 ABM HEALTHCARE SUPPORT SERVICES, INC. -
REGISTERED AGENT NAME CHANGED 2012-11-26 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2012-11-26 1200 SOUTH PINE ISLAND RD, PLANTATION, FL 33324 -
NAME CHANGE AMENDMENT 1999-05-17 HHA SERVICES, INC. -
REINSTATEMENT 1995-11-20 - -
REVOKED FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-04-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State