Entity Name: | ABEL HR III, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ABEL HR III, 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: | 16 Nov 2009 (15 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 19 Sep 2013 (12 years ago) |
Document Number: | P09000094134 |
FEI/EIN Number |
271338271
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2 CORPORATE DRIVE, CRANBURY, NJ, 08512 |
Mail Address: | 2 CORPORATE DRIVE, CRANBURY, NJ, 08512 |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ABEL HR III, INC., NEW YORK | 4290872 | NEW YORK |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | - |
Abronski Douglas | Treasurer | 2 CORPORATE DRIVE, CRANBURY, NJ, 08512 |
Bell James WSr. | Chief Executive Officer | 2 CORPORATE DRIVE, CRANBURY, NJ, 08512 |
Bell James WIII | Chief Financial Officer | 2 CORPORATE DRIVE, CRANBURY, NJ, 08512 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-03-11 | COGENCY GLOBAL INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-11 | 115 NORTH CALHOUN ST., SUITE 4, TALLAHASSEE, FL 32301 | - |
NAME CHANGE AMENDMENT | 2013-09-19 | ABEL HR III, INC. | - |
REINSTATEMENT | 2011-02-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-03-09 |
Reg. Agent Change | 2022-03-11 |
ANNUAL REPORT | 2022-01-19 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-06-14 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-02-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State