Entity Name: | HERDT CONSULTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HERDT CONSULTING, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 17 Jun 2002 (23 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 28 Oct 2015 (9 years ago) |
Document Number: | P02000066836 |
FEI/EIN Number |
043694474
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 261 NORMANDY LANE, CHELSEA, AL, 35043 |
Mail Address: | 261 NORMANDY LANE, CHELSEA, AL, 35043 |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | HERDT CONSULTING, INC., RHODE ISLAND | 000788586 | RHODE ISLAND |
Headquarter of | HERDT CONSULTING, INC., ALABAMA | 000-935-458 | ALABAMA |
Headquarter of | HERDT CONSULTING, INC., KENTUCKY | 1224882 | KENTUCKY |
Name | Role | Address |
---|---|---|
HERDT JAMES L | Chief Executive Officer | 261 NORMANDY LANE, CHELSEA, AL, 35043 |
MILLER ERIC S | Vice President | 3416 WEST LANDING DR., CHESAPEAKE, VA, 23322 |
HEFTY THOMAS B | President | 3809 WHITLEY ABBEY CT., VIRGINIA BEACH, VA, 23456 |
THIELEN PETER S | Vice President | 109 TURNBERRY, SMITHFIELD, VA, 22430 |
THIELEN JAMES F | Director | 3686 MOSSY CREEK LANE, TALLAHASSEE, FL, 32311 |
Herdt II James L | Vice President | 317 Bent Creek Way, Chelsea, AL, 35043 |
CAPITOL CORPORATE SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2017-08-16 | 515 EAST PARK AVENUE, 2ND FL, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-01 | CAPITOL CORPORATE SERVICES, INC. | - |
AMENDMENT | 2015-10-28 | - | - |
AMENDMENT | 2013-06-20 | - | - |
CANCEL ADM DISS/REV | 2010-01-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2007-01-31 | 261 NORMANDY LANE, CHELSEA, AL 35043 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-01-31 | 261 NORMANDY LANE, CHELSEA, AL 35043 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-17 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-04-07 |
Reg. Agent Change | 2016-04-01 |
ANNUAL REPORT | 2016-03-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State