Search icon

TOM HENRY, INC. - Florida Company Profile

Company Details

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

TOM HENRY, 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: 08 Sep 2003 (22 years ago)
Document Number: P03000097759
FEI/EIN Number 562396025

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

Address: 7257 NW 4 Blvd, GAINESVILLE, FL, 32607, US
Mail Address: 1825 SW 78 ST, GAINESVILLE, FL, 32607
ZIP code: 32607
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENRY THOMAS F President 5745 SW 75 ST #187, GAINESVILLE, FL, 32608
HENRY THOMAS F Treasurer 5745 SW 75 ST #187, GAINESVILLE, FL, 32608
HENRY KAREN M Vice President 1825 SW 78 ST, GAINESVILLE, FL, 32607
HENRY KAREN M Secretary 1825 SW 78 ST, GAINESVILLE, FL, 32607
BLAKEY MICHAEL F Agent 5216 SW 91ST DRIVE, GAINESVILLE, FL, 32608

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-22 7257 NW 4 Blvd, Ste. 257, GAINESVILLE, FL 32607 -
CHANGE OF MAILING ADDRESS 2006-02-27 7257 NW 4 Blvd, Ste. 257, GAINESVILLE, FL 32607 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-28 5216 SW 91ST DRIVE, GAINESVILLE, FL 32608 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State