Entity Name: | HENNEMAN ENGINEERING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 08 Nov 2005 (19 years ago) |
Branch of: | HENNEMAN ENGINEERING, INC., ILLINOIS (Company Number CORP_50960374) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Jun 2017 (8 years ago) |
Document Number: | F05000006497 |
FEI/EIN Number |
37-1016100
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1605 South State Street, Suite 101, Champaign, IL, 61820, US |
Mail Address: | 1605 South State Street, Suite 101, Champaign, IL, 61820, US |
Place of Formation: | ILLINOIS |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Allen Jason D | Sr | 1605 South State Street, Champaign, IL, 61820 |
Allen Jason D | Vice President | 1605 South State Street, Champaign, IL, 61820 |
Wilson Tracy | Sr | 1605 South State Street, Champaign, IL, 61820 |
Bell Diane | Cont | 1605 South State Street, Champaign, IL, 61820 |
Beaupre Rachel H | Director | 1605 South State Street, Champaign, IL, 61820 |
Boland Paul G | Director | 1605 South State Street, Champaign, IL, 61820 |
Wilson Tracy D | Director | 1605 South State Street, Champaign, IL, 61820 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-15 | 1605 South State Street, Suite 101, Champaign, IL 61820 | - |
CHANGE OF MAILING ADDRESS | 2024-04-15 | 1605 South State Street, Suite 101, Champaign, IL 61820 | - |
REINSTATEMENT | 2017-06-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-06-20 | C T CORPORATION SYSTEM | - |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-07-30 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
NAME CHANGE AMENDMENT | 2009-11-19 | HENNEMAN ENGINEERING, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-05-12 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-04-03 |
REINSTATEMENT | 2017-06-20 |
Reg. Agent Change | 2015-07-30 |
ANNUAL REPORT | 2015-03-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State