Search icon

H.E.N. REALTY CO. - Florida Company Profile

Company Details

Entity Name: H.E.N. REALTY CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

H.E.N. REALTY CO. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Jun 1985 (40 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: H60922
FEI/EIN Number 592542768

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

Address: 805 S. MAGNOLIA AVE STE D, OCALA, FL, 34474, US
Mail Address: 805 S. MAGNOLIA AVE STE D, OCALA, FL, 34474, US
ZIP code: 34474
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DESIMONE DALE Agent 805 S. MAGNOLIA AVE STE D, OCALA, FL, 34474
MENDLER, JOSEPH President 551 OBSERVER HIGHWAY, HOBOKEN, NJ, 07030
MENDLER, JOSEPH Director 551 OBSERVER HIGHWAY, HOBOKEN, NJ, 07030
MENDLER, DENISE-MARIE KAIRE President 551 OBSERVER HIGHWAY, HOBOKEN, NJ, 07030
MENDLER, DENISE-MARIE KAIRE Director 551 OBSERVER HIGHWAY, HOBOKEN, NJ, 07030

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2002-11-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 2001-04-04 805 S. MAGNOLIA AVE STE D, OCALA, FL 34474 -
CHANGE OF PRINCIPAL ADDRESS 2001-04-04 805 S. MAGNOLIA AVE STE D, OCALA, FL 34474 -
CHANGE OF MAILING ADDRESS 2001-04-04 805 S. MAGNOLIA AVE STE D, OCALA, FL 34474 -
REINSTATEMENT 1999-12-06 - -
REGISTERED AGENT NAME CHANGED 1999-12-06 DESIMONE, DALE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1995-10-18 - -

Documents

Name Date
ANNUAL REPORT 2006-03-27
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-03-17
REINSTATEMENT 2002-11-26
ANNUAL REPORT 2001-04-04
ANNUAL REPORT 2000-03-24
REINSTATEMENT 1999-12-06
ANNUAL REPORT 1998-01-28
ANNUAL REPORT 1997-01-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State