Entity Name: | HENRY'S LANDSCAPING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 24 May 2002 (23 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 08 Jun 2020 (5 years ago) |
Document Number: | P02000058244 |
FEI/EIN Number | 510417461 |
Address: | 5540 NW 76th Place, Lot #2, Coconut Creek, FL, 33073, US |
Mail Address: | 5540 NW 76th Place, Lot #2, Coconut Creek, FL, 33073, US |
ZIP code: | 33073 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JIMENEZ JOSE H | Agent | 5540 NW 76th PL, Coconut Creek, FL, 33073 |
Name | Role | Address |
---|---|---|
JIMENEZ JOSE H | President | 5540 NW 76th Place, Coconut Creek, FL, 33073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-23 | 5540 NW 76th Place, Lot #2, Coconut Creek, FL 33073 | No data |
CHANGE OF MAILING ADDRESS | 2023-01-23 | 5540 NW 76th Place, Lot #2, Coconut Creek, FL 33073 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-26 | 5540 NW 76th PL, LOT#2, Coconut Creek, FL 33073 | No data |
AMENDMENT | 2020-06-08 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-06-08 | JIMENEZ, JOSE H | No data |
REINSTATEMENT | 2016-12-09 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
AMENDMENT | 2012-06-25 | No data | No data |
NAME CHANGE AMENDMENT | 2007-05-02 | HENRY'S LANDSCAPING, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-07-23 |
Amendment | 2020-06-08 |
ANNUAL REPORT | 2019-05-06 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-03-17 |
REINSTATEMENT | 2016-12-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State