Search icon

HENRY FLACK INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: HENRY FLACK INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HENRY FLACK INTERNATIONAL, 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: 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: 24 Nov 1987 (37 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: K03808
FEI/EIN Number 650013751

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

Address: 2222 W SPRING CREEK PARKWAY, SUITE 105, PLANO, TX, 75023, US
Mail Address: 2222 W SPRING CREEK PARKWAY, SUITE 105, PLANO, TX, 75023, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOLLOM MARTIN President PO BOX 78 CROYDON RD, BECKENHAM KENT UK BR34BL
ROBERTSON ALISTAIR Vice President PO BOX 78 CROYDON RD, BECKENHAM KENT UK BR34BL
CAPITAL CONNECTION, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2003-10-24 - -
CHANGE OF PRINCIPAL ADDRESS 2003-10-24 2222 W SPRING CREEK PARKWAY, SUITE 105, PLANO, TX 75023 -
CHANGE OF MAILING ADDRESS 2003-10-24 2222 W SPRING CREEK PARKWAY, SUITE 105, PLANO, TX 75023 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
Reg. Agent Resignation 2005-01-20
REINSTATEMENT 2003-10-24
ANNUAL REPORT 2001-05-05
ANNUAL REPORT 2000-07-28
ANNUAL REPORT 1999-04-21
ANNUAL REPORT 1998-04-30
ANNUAL REPORT 1997-03-14
ANNUAL REPORT 1996-02-27
ANNUAL REPORT 1995-04-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State