Search icon

H3 CONSULTANTS INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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