Search icon

THOMAS E. HENZ, P.E., INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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