Search icon

HENWARD OFFICES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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