Search icon

R.G. HENLEY DEVELOPMENT, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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