Search icon

JOHN HENRY ASSOCIATES, INC. - Florida Company Profile

Company Details

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

JOHN HENRY ASSOCIATES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Mar 2004 (21 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P04000038089
FEI/EIN Number 200997862

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

Address: 5715 DAWSON ST ., HOLLYWOOD, FL, 33023, US
Mail Address: PO Box 4643, HOLLYWOOD, FL, 33083-4643, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHEEK JOHN E President 5715 DAWSON ST ., HOLLYWOOD, FL, 33023
OLSTEIN HENRY B Vice President 5730 DAWSON ST., HOLLYWOOD, FL, 33023
Cheek John E Agent 5715 DAWSON ST ., HOLLYWOOD, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-05-01 5715 DAWSON ST ., HOLLYWOOD, FL 33023 -
CHANGE OF MAILING ADDRESS 2013-05-01 5715 DAWSON ST ., HOLLYWOOD, FL 33023 -
REGISTERED AGENT NAME CHANGED 2013-05-01 Cheek, John E -
REGISTERED AGENT ADDRESS CHANGED 2013-05-01 5715 DAWSON ST ., HOLLYWOOD, FL 33023 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001034777 LAPSED 502012CA001386XXXXMB 15TH JUD CIR PALM BEACH COUNTY 2013-05-16 2018-05-31 $132,565.64 BANK OF THE WEST, 527 CAMINO RAMON, SAN RAMON CA 94583
J13000632654 TERMINATED 1000000483818 BROWARD 2013-03-20 2033-03-27 $ 526.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12000486004 TERMINATED 1000000357905 BROWARD 2012-06-01 2032-06-13 $ 1,361.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J11000818638 TERMINATED 1000000243790 BROWARD 2011-12-12 2031-12-14 $ 823.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J11000545207 TERMINATED 1000000229919 BROWARD 2011-08-17 2031-08-24 $ 2,001.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-01
ANNUAL REPORT 2009-01-25
ANNUAL REPORT 2008-01-03
ANNUAL REPORT 2007-03-30
ANNUAL REPORT 2006-03-15
ANNUAL REPORT 2005-03-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State