Search icon

HENNESSEY SERVICES INC.

Company Details

Entity Name: HENNESSEY SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 May 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2017 (7 years ago)
Document Number: P06000071559
FEI/EIN Number 204916660
Address: 1321 NW 70th Ave, Plantation, FL, 33313, US
Mail Address: 1321 NW 70th Ave, Plantation, FL, 33313, US
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
hennessey james Agent 1840 SW 22ND ST., MIAMI, FL, 33145

President

Name Role Address
HENNESSEY JAMES President 1321 NW 70th Ave, Plantation, FL, 33313

Secretary

Name Role Address
HENNESSEY JAMES Secretary 1321 NW 70th Ave, Plantation, FL, 33313

Treasurer

Name Role Address
HENNESSEY JAMES Treasurer 1321 NW 70th Ave, Plantation, FL, 33313

Director

Name Role Address
HENNESSEY JAMES Director 1321 NW 70th Ave, Plantation, FL, 33313

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000049940 HENNESSEY MARINE MANAGEMENT ACTIVE 2024-04-14 2029-12-31 No data 1321 NW 70TH AVE, 1321 NW 70TH AVE, PLANTATION, FL, 33313

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-05 1321 NW 70th Ave, Plantation, FL 33313 No data
CHANGE OF MAILING ADDRESS 2024-02-05 1321 NW 70th Ave, Plantation, FL 33313 No data
REINSTATEMENT 2017-10-08 No data No data
REGISTERED AGENT NAME CHANGED 2017-10-08 hennessey, james No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
NAME CHANGE AMENDMENT 2011-03-07 HENNESSEY SERVICES INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-12
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-03-24
REINSTATEMENT 2017-10-08
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-04-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State