Search icon

HENNEMAN ENGINEERING, INC. - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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