Entity Name: | HENWARD OFFICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HENWARD OFFICES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 14 Feb 1985 (40 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Jun 2013 (12 years ago) |
Document Number: | H42732 |
FEI/EIN Number |
592535274
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2255 GLADES ROAD, SUITE 205E, BOCA RATON, FL, 33431, US |
Mail Address: | 2255 GLADES ROAD, SUITE 205E, BOCA RATON, FL, 33431, US |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HANDLER HENRY B | President | 2255 GLADES RD STE 205E, BOCA RATON, FL, 33431 |
HANDLER HENRY B | Director | 2255 GLADES RD STE 205E, BOCA RATON, FL, 33431 |
HANDLER HENRY B | Agent | 2255 GLADES ROAD, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-05-21 | 2255 GLADES ROAD, SUITE 205E ONE BOCA PLACE, BOCA RATON, FL 33431 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-21 | 2255 GLADES ROAD, SUITE 205E, BOCA RATON, FL 33431 | - |
CHANGE OF MAILING ADDRESS | 2020-05-21 | 2255 GLADES ROAD, SUITE 205E, BOCA RATON, FL 33431 | - |
REGISTERED AGENT NAME CHANGED | 2013-06-13 | HANDLER, HENRY B | - |
REINSTATEMENT | 2013-06-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CANCEL ADM DISS/REV | 2005-12-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-12 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-05-02 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-05-21 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State