Search icon

HENRY & SONS & DAUGHTERS, INC.

Company Details

Entity Name: HENRY & SONS & DAUGHTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 09 Apr 2009 (16 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P09000032069
FEI/EIN Number N/A
Address: 1379 THORNRIDGE LANE, ROYAL PALM BEACH, FL 33411
Mail Address: 1379 THORNRIDGE LANE, ROYAL PALM BEACH, FL 33411
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
TURNER, OTHEL Agent 5787 WEST SUNRISE BLVD, PLANTATION, FL 33313

President

Name Role Address
GOODEN, SHARON President 1379 THORNRIDGE LANE, ROYAL PALM BEACH, FL 33411

Secretary

Name Role Address
GOODEN, SHARON Secretary 1379 THORNRIDGE LANE, ROYAL PALM BEACH, FL 33411
POWELL, CAROLYN Secretary 17158 43RD ROAD NORTH, LOXAHATCHEE, FL 33470

Treasurer

Name Role Address
GOODEN, SHARON Treasurer 1379 THORNRIDGE LANE, ROYAL PALM BEACH, FL 33411
HENRY, WINSTON W Treasurer 1379 THORNRIDGE LN., ROYAL PALM BEACH, FL 33411

Director

Name Role Address
GOODEN, SHARON Director 1379 THORNRIDGE LANE, ROYAL PALM BEACH, FL 33411
HENRY, CHARMAINE Director 1379 THORNRIDGE LN., ROYAL PALM BEACH, FL 33411
HENRY, ELIZABETH Director 1379 THORNRIDGE LN., ROYAL PALM BEACH, FL 33411

Vice President

Name Role Address
HENRY, NEVILLE WSR. Vice President 1379 THORNRIDGE LN., ROYAL PALM BEACH, FL 33411

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-03-09
Domestic Profit 2009-04-09

Date of last update: 25 Jan 2025

Sources: Florida Department of State