Search icon

STEVEN A. HENELL, INC.

Company Details

Entity Name: STEVEN A. HENELL, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 17 Dec 2003 (21 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: F03000006426
FEI/EIN Number 043397663
Address: 87 HORNE WAY, MILLBURY, MA, 01527
Mail Address: 80 DELBROOK WAY, MARCO ISLAND, FL, 34145
Place of Formation: MASSACHUSETTS

Agent

Name Role Address
HENELL STEVEN Agent 80 DELBROOK WAY, MARCO ISLAND, FL, 34145

President

Name Role Address
HENELL STEVEN President 80 DELBROOK WAY, MARCO ISLAND, FL, 34145

Vice President

Name Role Address
HENELL STEVEN Vice President 80 DELBROOK WAY, MARCO ISLAND, FL, 34145

Secretary

Name Role Address
HENELL STEVEN Secretary 80 DELBROOK WAY, MARCO ISLAND, FL, 34145

Treasurer

Name Role Address
HENELL STEVEN Treasurer 80 DELBROOK WAY, MARCO ISLAND, FL, 34145

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2018-09-28 No data No data
REINSTATEMENT 2015-10-14 No data No data
REGISTERED AGENT NAME CHANGED 2015-10-14 HENELL, STEVEN No data
REVOKED FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-05-30 87 HORNE WAY, MILLBURY, MA 01527 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000585644 LAPSED 2017-002614-CA-01 MIAMI DADE CIRCUIT COURT 2018-09-07 2024-09-05 $318,070.07 RAPID CAPITAL FINANCE, LLC, 11900 BISCAYNE BLVD., STE 201, MIAMI, FL 33181

Court Cases

Title Case Number Docket Date Status
STEVEN A. HENELL, INC. AND STEVEN A. HENELL, VS RAPID CAPITAL FINANCE, LLC, etc., 3D2018-1911 2018-09-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-2614

Parties

Name STEVEN A. HENELL, INC.
Role Appellant
Status Active
Name RAPID CAPITAL FINANCE, LLC
Role Appellee
Status Active
Representations MARK EDELSON, STEVEN J. GUTTER
Name Hon. Maria de Jesus Santovenia
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-23
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-07-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-07-03
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court’s orders dated May 14, 2019 and June 5, 2019, and with the Florida Rules of Appellate Procedure.
Docket Date 2019-07-03
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-06-05
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The motion for leave to withdraw as counsel is granted, and the law firm of Cohen Law and Danielle Cohen Higgins, Esquire are withdrawn as counsel for appellants, and relieved from any further responsibility in this cause.
Docket Date 2019-05-17
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ MOTION TO WITHDRAW
On Behalf Of STEVEN A. HENELL, INC.
Docket Date 2019-05-14
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2019-04-22
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of RAPID CAPITAL FINANCE, LLC
Docket Date 2018-11-26
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-11-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of STEVEN A. HENELL, INC.
Docket Date 2018-11-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-120 days to 4/12/19
Docket Date 2018-09-28
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before October 8, 2018.
Docket Date 2018-09-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RAPID CAPITAL FINANCE, LLC
Docket Date 2018-09-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of STEVEN A. HENELL, INC.
Docket Date 2018-09-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-09-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.

Documents

Name Date
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-14
REINSTATEMENT 2015-10-14
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State