Search icon

HENNINGSON, DURHAM & RICHARDSON, INC. - Florida Company Profile

Company Details

Entity Name: HENNINGSON, DURHAM & RICHARDSON, 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: 03 Oct 2016 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Jun 2022 (3 years ago)
Document Number: F16000004421
FEI/EIN Number 47-0663756

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1917 S. 67th Street, Omaha, NE, 68106, US
Mail Address: 1917 S. 67th Street, Omaha, NE, 68106, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Peters Mary E Director 1917 S. 67th Street, Omaha, NE, 68106
Wignall Douglas S Director 1917 S. 67th Street, Omaha, NE, 68106
Wilson John K Director 1917 S. 67th Street, Omaha, NE, 68106
Heaney Kathleen M Treasurer 1917 S. 67th Street, Omaha, NE, 68106
Keen Eric L Exec 1917 S. 67th Street, Omaha, NE, 68106
Sandvik Helvi E Director 1917 S. 67th Street, Omaha, NE, 68106
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-07 1917 S 67th St, Omaha, NE 68106 -
CHANGE OF MAILING ADDRESS 2025-02-07 1917 S 67th St, Omaha, NE 68106 -
REGISTERED AGENT NAME CHANGED 2024-06-12 REGISTERED AGENTS INC -
REGISTERED AGENT ADDRESS CHANGED 2024-06-12 7901 4TH ST N, STE 300, ST. PETERSBURG, FL 33702 -
AMENDMENT 2022-06-03 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-22 1917 S. 67th Street, Omaha, NE 68106 -
CHANGE OF MAILING ADDRESS 2021-04-22 1917 S. 67th Street, Omaha, NE 68106 -

Documents

Name Date
ANNUAL REPORT 2025-02-07
Reg. Agent Change 2024-06-12
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-19
Amendment 2022-06-03
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-28
AMENDED ANNUAL REPORT 2019-06-26
ANNUAL REPORT 2019-01-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State