Entity Name: | HENRY AND CO SERVICE INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 01 Apr 2013 (12 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 04 Jan 2021 (4 years ago) |
Document Number: | P13000029843 |
FEI/EIN Number | 46-2411736 |
Address: | 899 NE 42 ST, OAKLAND PARK, FL, 33334, US |
Mail Address: | 899 NE 42 ST, OAKLAND PARK, FL, 33334, US |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRAMER AUTUMN | Agent | 899 NE 42 ST, OAKLAND PARK, FL, 33334 |
Name | Role | Address |
---|---|---|
CRAMER John | President | 899 NE 42 ST, OAKLAND PARK, FL, 33334 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2021-01-04 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-20 | 899 NE 42 ST, OAKLAND PARK, FL 33334 | No data |
CHANGE OF MAILING ADDRESS | 2016-01-20 | 899 NE 42 ST, OAKLAND PARK, FL 33334 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-20 | 899 NE 42 ST, OAKLAND PARK, FL 33334 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-17 |
ANNUAL REPORT | 2021-02-02 |
Amendment | 2021-01-04 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-01-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State