Search icon

ABEL HR III, INC. - Florida Company Profile

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of ABEL HR III, INC., NEW YORK 4290872 NEW YORK

Key Officers & Management

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

Events

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 - -

Documents

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