Search icon

J.L. HENRY, INC.

Company Details

Entity Name: J.L. HENRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Nov 2012 (12 years ago)
Date of dissolution: 18 Mar 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Mar 2019 (6 years ago)
Document Number: P12000095028
FEI/EIN Number 46-1410393
Address: 4224 Revere Circle, New Port Richey, FL, 34653, US
Mail Address: 4224 Revere Circle, NEW PORT RICHEY, FL, 34653, US
ZIP code: 34653
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
MORGAN-HENRY LINDA Agent 4224 Revere Circle, NEW PORT RICHEY, FL, 34653

President

Name Role Address
MORGAN-HENRY LINDA President 4224 Revere Circle, NEW PORT RICHEY, FL, 34653

Treasurer

Name Role Address
MORGAN-HENRY LINDA Treasurer 4224 Revere Circle, NEW PORT RICHEY, FL, 34653

Secretary

Name Role Address
MORGAN-HENRY LINDA Secretary 4224 Revere Circle, NEW PORT RICHEY, FL, 34653

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000095980 HEALTHY 4 LIFE EXPIRED 2018-08-28 2023-12-31 No data 4224 REVERE CIR, NEW PORT RICHEY, FL, 34653

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-03-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-03 4224 Revere Circle, New Port Richey, FL 34653 No data
CHANGE OF MAILING ADDRESS 2016-03-03 4224 Revere Circle, New Port Richey, FL 34653 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-03 4224 Revere Circle, NEW PORT RICHEY, FL 34653 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-03-18
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-28
ANNUAL REPORT 2014-02-11
ANNUAL REPORT 2013-01-31
Domestic Profit 2012-11-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State