Entity Name: | HAMMEL, GREEN AND ABRAHAMSON, 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: | 06 Sep 1996 (29 years ago) |
Branch of: | HAMMEL, GREEN AND ABRAHAMSON, INC., MINNESOTA (Company Number 86fa8733-9fd4-e011-a886-001ec94ffe7f) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 May 2024 (a year ago) |
Document Number: | F96000004583 |
FEI/EIN Number |
410778838
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 420 NORTH 5TH STREET, SUITE 100, MINNEAPOLIS, MN, 55401, US |
Mail Address: | 420 NORTH 5TH STREET, SUITE 100, MINNEAPOLIS, MN, 55401, US |
Place of Formation: | MINNESOTA |
Name | Role | Address |
---|---|---|
NRAI SERVICES, INC. | Agent | - |
RIES Jennifer | Vice President | 1301 Colorado Ave, Santa Monica, CA, 90404 |
BLANCHETT MIA | Chief Executive Officer | 420 N 5TH STREET, SUITE 100, MINNEAPOLIS, MN, 55401 |
HARRISON LEIGH | Vice President | 420 N 5TH STREET, SUITE 100, MINNEAPOLIS, MN, 55401 |
SANDERS REBECCA J | Vice President | 420 N 5TH STREET, SUITE 100, MINNEAPOLIS, MN, 55401 |
LINDVALL SCOTT S | Chief Operating Officer | 333 EAST ERIE STREET, MILWAUKEE, WI, 53202 |
PESCI MELISSA | Vice President | 222 SUTTER ST STE 500, SAN FRANCISCO, CA, 94108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-05-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-05-09 | NRAI SERVICES, INC | - |
REVOKED FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-29 | 420 NORTH 5TH STREET, SUITE 100, MINNEAPOLIS, MN 55401 | - |
CHANGE OF MAILING ADDRESS | 2016-03-29 | 420 NORTH 5TH STREET, SUITE 100, MINNEAPOLIS, MN 55401 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-11 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-05-09 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-05-06 |
ANNUAL REPORT | 2014-02-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State