Entity Name: | SUSAN C. HENRY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SUSAN C. HENRY, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 22 May 2013 (12 years ago) |
Document Number: | P13000045558 |
FEI/EIN Number |
90-0985583
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 402 SE 7th Street, Dania Beach, FL, 33004, US |
Mail Address: | 402 SE 7th Street, Dania Beach, FL, 33004, US |
ZIP code: | 33004 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HENRY SUSAN C | President | 402 SE 7th Street, Dania Beach, FL, 33004 |
HENRY SUSAN C | Secretary | 402 SE 7th Street, Dania Beach, FL, 33004 |
HENRY SUSAN C | Director | 402 SE 7th Street, Dania Beach, FL, 33004 |
HENRY SUSAN C | Agent | 402 SE 7th Street, Dania Beach, FL, 33004 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-04-24 | 8201 SW 15th Street, #1311, Plantation, FL 33324 | - |
CHANGE OF MAILING ADDRESS | 2017-04-24 | 8201 SW 15th Street, #1311, Plantation, FL 33324 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-24 | 8201 SW 15th Street, #1311, Plantation, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-06-01 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 03 May 2025
Sources: Florida Department of State