Entity Name: | H3 CONSULTANTS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
H3 CONSULTANTS 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 29 Aug 2006 (19 years ago) |
Date of dissolution: | 10 Feb 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 10 Feb 2017 (8 years ago) |
Document Number: | P06000112474 |
FEI/EIN Number |
208933185
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8349 AMBER OAK DRIVE, ORLANDO, FL, 32817, US |
Mail Address: | 8349 AMBER OAK DRIVE, ORLANDO, FL, 32817 |
ZIP code: | 32817 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WRIGHT ROBERT E | President | 8349 AMBER OAK DRIVE, ORLANDO, FL, 32817 |
Wright Jude A | Director | 8349 AMBER OAK DRIVE, ORLANDO, FL, 32817 |
WRIGHT ROBERT E | Agent | 8349 AMBER OAK DRIVE, ORLANDO, FL, 32817 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-02-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-21 | 8349 AMBER OAK DRIVE, ORLANDO, FL 32817 | - |
CHANGE OF MAILING ADDRESS | 2011-03-21 | 8349 AMBER OAK DRIVE, ORLANDO, FL 32817 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-03-21 | 8349 AMBER OAK DRIVE, ORLANDO, FL 32817 | - |
CANCEL ADM DISS/REV | 2009-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2008-02-08 | WRIGHT, ROBERT E | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-02-28 |
ANNUAL REPORT | 2014-04-20 |
ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2012-04-16 |
ANNUAL REPORT | 2011-03-21 |
ANNUAL REPORT | 2010-02-23 |
REINSTATEMENT | 2009-10-15 |
ANNUAL REPORT | 2008-08-25 |
ANNUAL REPORT | 2008-02-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State