Entity Name: | HUDSON GLOBAL RESOURCES AMERICA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HUDSON GLOBAL RESOURCES AMERICA, 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: | 26 May 1992 (33 years ago) |
Date of dissolution: | 10 Dec 2009 (15 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 10 Dec 2009 (15 years ago) |
Document Number: | V38669 |
FEI/EIN Number |
593133490
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 560 LEXINGTON AVE, 5TH FLOOR, NEW YORK, NY, 10022 |
Mail Address: | 560 LEXINGTON AVE, 5TH FLOOR, NEW YORK, NY, 10022 |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | HUDSON GLOBAL RESOURCES AMERICA, INC., NEW YORK | 2056455 | NEW YORK |
Headquarter of | HUDSON GLOBAL RESOURCES AMERICA, INC., KENTUCKY | 0465067 | KENTUCKY |
Headquarter of | HUDSON GLOBAL RESOURCES AMERICA, INC., IDAHO | 474907 | IDAHO |
Name | Role | Address |
---|---|---|
CARTER STEPHAN | President | 10 SOUTH WACKER DRIVE, SUITE 2600, CHICAGO, IL, 60606 |
CARTER STEPHAN | Director | 10 SOUTH WACKER DRIVE, SUITE 2600, CHICAGO, IL, 60606 |
WILLIAMS LATHAM | Secretary | 10 SOUTH WACKER DRIVE, SUITE 2600, CHICAGO, IL, 60606 |
BUCCARELLI ROBERT | Assistant Secretary | 10 SOUTH WACKER DRIVE, SUITE 2600, CHICAGO, IL, 60606 |
ROGOZINSKI STEVEN | Treasurer | 560 LEXINGTON AVE, 5TH FLOOR, NEW YORK, NY, 10022 |
LANUTO FRANK | Assistant Treasurer | 560 LEXINGTON AVE, 5TH FLOOR, NEW YORK, NY, 10022 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2009-12-10 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F00000003695. MERGER NUMBER 100000101061 |
CHANGE OF PRINCIPAL ADDRESS | 2009-11-23 | 560 LEXINGTON AVE, 5TH FLOOR, NEW YORK, NY 10022 | - |
REINSTATEMENT | 2009-11-23 | - | - |
CHANGE OF MAILING ADDRESS | 2009-11-23 | 560 LEXINGTON AVE, 5TH FLOOR, NEW YORK, NY 10022 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
NAME CHANGE AMENDMENT | 2003-07-30 | HUDSON GLOBAL RESOURCES AMERICA, INC. | - |
NAME CHANGE AMENDMENT | 2003-03-18 | HUDSON HIGHLAND GROUP GLOBAL RESOURCES AMERICA, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-06-03 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2002-06-03 | CORPORATION SERVICE COMPANY | - |
NAME CHANGE AMENDMENT | 2001-08-31 | TMP WORLDWIDE ERESOURCING AMERICA, INC. | - |
Name | Date |
---|---|
Reinstatement | 2009-11-23 |
ANNUAL REPORT | 2006-02-01 |
ANNUAL REPORT | 2005-04-27 |
ANNUAL REPORT | 2004-03-05 |
Name Change | 2003-07-30 |
Name Change | 2003-03-18 |
ANNUAL REPORT | 2003-01-27 |
ANNUAL REPORT | 2002-06-03 |
Reg. Agent Change | 2001-11-19 |
Name Change | 2001-08-31 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State