Entity Name: | THOMAS E. HENZ, P.E., INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THOMAS E. HENZ, P.E., 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 Feb 2013 (12 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P13000010858 |
FEI/EIN Number |
46-1949654
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2691 East Oakland Park Blvd., SUITE 303B, FORT LAUDERDALE, FL, 33306, US |
Mail Address: | 2691 East Oakland Park Blvd., 303B, FORT LAUDERDALE, FL, 33306, US |
ZIP code: | 33306 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HENZ THOMAS E | President | 2800 N. E. 29TH ST., FORT LAUDERDALE, FL, 33306 |
HENZ THOMAS E | Secretary | 2800 N. E. 29TH ST., FORT LAUDERDALE, FL, 33306 |
HENZ THOMAS E | Treasurer | 2800 N. E. 29TH ST., FORT LAUDERDALE, FL, 33306 |
HENZ THOMAS E | Director | 2800 N. E. 29TH ST., FORT LAUDERDALE, FL, 33306 |
HENZ THOMAS EPreside | Agent | 2691 East Oakland Park Blvd., FORT LAUDERDALE, FL, 33306 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2023-02-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2020-12-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-03 | 2691 East Oakland Park Blvd., SUITE 303B, FORT LAUDERDALE, FL 33306 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-10-03 | 2691 East Oakland Park Blvd., SUITE 303B, FORT LAUDERDALE, FL 33306 | - |
REINSTATEMENT | 2017-10-03 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000029201 | LAPSED | 56 2010 CA 004337 | CIR. CT. FOR 19TH JUDICIAL CIR | 2016-01-20 | 2021-01-22 | $768.50 | RL BB ACQUISITION, LLC, 790 NW 107TH AVE, SUITE 400, MIAMI, FL 33172 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2023-05-08 |
REINSTATEMENT | 2023-02-20 |
ANNUAL REPORT | 2021-07-27 |
REINSTATEMENT | 2020-12-16 |
REINSTATEMENT | 2019-10-22 |
ANNUAL REPORT | 2018-04-03 |
REINSTATEMENT | 2017-10-03 |
REINSTATEMENT | 2016-10-21 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State