Entity Name: | R.G. HENLEY DEVELOPMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
R.G. HENLEY DEVELOPMENT, 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 Nov 2001 (23 years ago) |
Document Number: | P01000109761 |
FEI/EIN Number |
800022252
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1220 HENLEY LANE, BAKER, FL, 32531, US |
Mail Address: | 1220 HENLEY LANE, BAKER, FL, 32531, US |
ZIP code: | 32531 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HENLEY ROYCE G | President | 1220 HENLEY LN, BAKER, FL, 32531 |
HENLEY MARY A | Secretary | 1220 HENLEY LN, BAKER, FL, 32531 |
HENLEY MARY A | Treasurer | 1220 HENLEY LN, BAKER, FL, 32531 |
HENLEY ROYCE G | Agent | 1220 HENLEY LANE, BAKER, FL, 32531 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2012-01-05 | 1220 HENLEY LANE, BAKER, FL 32531 | - |
CHANGE OF MAILING ADDRESS | 2012-01-05 | 1220 HENLEY LANE, BAKER, FL 32531 | - |
REGISTERED AGENT NAME CHANGED | 2011-01-11 | HENLEY, ROYCE GSR. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-01-06 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-01-11 |
ANNUAL REPORT | 2019-01-20 |
ANNUAL REPORT | 2018-01-05 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-02-16 |
ANNUAL REPORT | 2015-01-23 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State