Search icon

HENLEY MOTOR GROUP, INC

Company Details

Entity Name: HENLEY MOTOR GROUP, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Aug 2003 (21 years ago)
Date of dissolution: 16 Apr 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Apr 2012 (13 years ago)
Document Number: P03000085750
FEI/EIN Number 200142361
Address: 2650 WEST BEAVER STREET, JACKSONVILLE, FL, 32254
Mail Address: 2650 WEST BEAVER STREET, JACKSONVILLE, FL, 32254
ZIP code: 32254
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
HENLEY CHARLES F Agent 8221 HALL LANE, ST AUGUSTINE, FL, 32092

President

Name Role Address
HENLEY CHARLES F President 8221 HALL LANE, ST AUGUSTINE, FL, 32092

Vice President

Name Role Address
HENLEY CHARLES F Vice President 9535 COUNTY ROAD 13 NORTH, ST AUGUSTINE, FL, 32092

Secretary

Name Role Address
HENLEY NANCY E Secretary 9535 COUNTY ROAD 13 NORTH, ST AUGUSTINE, FL, 32092

Treasurer

Name Role Address
HENLEY NANCY E Treasurer 9535 COUNTY ROAD 13 NORTH, ST AUGUSTINE, FL, 32092

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-04-16 No data No data
REGISTERED AGENT NAME CHANGED 2011-04-20 HENLEY, CHARLES FIII No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-30 2650 WEST BEAVER STREET, JACKSONVILLE, FL 32254 No data
CHANGE OF MAILING ADDRESS 2007-04-30 2650 WEST BEAVER STREET, JACKSONVILLE, FL 32254 No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-30 8221 HALL LANE, ST AUGUSTINE, FL 32092 No data
AMENDMENT 2003-09-29 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-04-16
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2010-03-29
ANNUAL REPORT 2009-03-26
ANNUAL REPORT 2008-03-12
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-01-18
ANNUAL REPORT 2005-05-03
ANNUAL REPORT 2004-04-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State