Search icon

HENKEL CORPORATION - Florida Company Profile

Company Details

Entity Name: HENKEL CORPORATION
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: 30 Aug 2017 (8 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 25 Jul 2018 (7 years ago)
Document Number: F17000003927
FEI/EIN Number 821328840

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

Address: ONE HENKEL WAY, ROCKY HILL, CT, 06067, US
Mail Address: ONE HENKEL WAY, ROCKY HILL, CT, 06067, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
MUND STEFAN Director ONE HENKEL WAY, ROCKY HILL, CT, 06067
McNamee Robert Secretary ONE HENKEL WAY, ROCKY HILL, CT, 06067
LEWIS JONATHAN M Assi ONE HENKEL WAY, ROCKY HILL, CT, 06067
Kolb Stefan Treasurer ONE HENKEL WAY, ROCKY HILL, CT, 06067
Regt Martijn d Director ONE HENKEL WAY, ROCKY HILL, CT, 06067
Olsen Pernille Director ONE HENKEL WAY, ROCKY HILL, CT, 06067

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2018-07-25 HENKEL CORPORATION -

Court Cases

Title Case Number Docket Date Status
SEA FOAM SALES COMPANY VS ROBERT HOWELL, et al. 4D2020-1842 2020-08-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CA013844

Parties

Name Sea Foam Sales Company
Role Appellant
Status Active
Representations Mark H. Ruff, Alyssa Reiter
Name UNITED STATES STEEL CORPORATION
Role Appellee
Status Active
Name Advanced Auto Parts, Inc.
Role Appellee
Status Active
Name Berryman Products, Inc.
Role Appellee
Status Active
Name Karen Howell
Role Appellee
Status Active
Name HENKEL CORPORATION
Role Appellee
Status Active
Name GENUINE PARTS COMPANY
Role Appellee
Status Active
Name Marvel Oil Company, Inc.
Role Appellee
Status Active
Name Gumout
Role Appellee
Status Active
Name 3M COMPANY
Role Appellee
Status Active
Name PALMDALE OIL COMPANY, INC.
Role Appellee
Status Active
Name Loctite Corporation
Role Appellee
Status Active
Name Turtle Wax, Inc.
Role Appellee
Status Active
Name Univar USA, Inc.
Role Appellee
Status Active
Name CRC INDUSTRIES INC.
Role Appellee
Status Active
Name Unocal
Role Appellee
Status Active
Name SAFETY-KLEEN SYSTEMS, INC.
Role Appellee
Status Active
Name Chevron USA, Inc.
Role Appellee
Status Active
Name Robert Howell
Role Appellee
Status Active
Representations Kaylin S Grey, Reginald Clyne, Peter J. Frommer, Andrew DuPont, William John Judge, Kenneth W. Waterway, Chad Mountain, Mark A. Romance, Matt Cairone, Jeffrey V. Mansell, Melville Stephen Smith, Edward J. Briscoe, Martin H. Sitler, Katie Drozd
Name Carquest Auto Parts
Role Appellee
Status Active
Name TECHNICAL CHEMICAL COMPANY
Role Appellee
Status Active
Name RADIATOR SPECIALTY COMPANY
Role Appellee
Status Active
Name ILLINOIS TOOL WORKS INC.
Role Appellee
Status Active
Name LPS Laboratories
Role Appellee
Status Active
Name UNION OIL COMPANY OF CALIFORNIA
Role Appellee
Status Active
Name NAPA LLC
Role Appellee
Status Active
Name The Blaster Corporation
Role Appellee
Status Active
Name Shell Oil Company
Role Appellee
Status Active
Name WYNN'S LLC
Role Appellee
Status Active
Name PERMATEX COMPANY, INC.
Role Appellee
Status Active
Name AUTOZONE STORES, INC.
Role Appellee
Status Active
Name ASHLAND INC.
Role Appellee
Status Active
Name Exxonmobil Corporation
Role Appellee
Status Active
Name International Lubricants, Inc.
Role Appellee
Status Active
Name SUNOCO, INC. (R&M)
Role Appellee
Status Active
Name Hon. Glenn Kelley
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Sea Foam Sales Company
Docket Date 2020-08-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Robert Howell
Docket Date 2020-08-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-09-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-09-25
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the September 24, 2020 joint notice of voluntary dismissal, this case is dismissed.
Docket Date 2020-09-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL
On Behalf Of Sea Foam Sales Company
Docket Date 2020-09-21
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Robert Howell
Docket Date 2020-09-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Robert Howell
Docket Date 2020-09-16
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Sea Foam Sales Company
Docket Date 2020-09-11
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ Upon consideration of the September 8, 2020 “notice of related cases,” it is ORDERED that the parties shall show cause, within ten (10) days from the date of this order, why case numbers 4D20-0838 and 4D20-1842 should not be consolidated for the purpose of designation to the same appellate panel.
Docket Date 2020-09-08
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Sea Foam Sales Company
Docket Date 2020-08-20
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2020-08-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Sea Foam Sales Company
Docket Date 2020-08-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-30
Name Change 2018-07-25
ANNUAL REPORT 2018-04-27
Foreign Profit 2017-08-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State