HENRY FATE CORPORATION - Florida Company Profile

Entity Name: | HENRY FATE CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 20 Feb 2014 (11 years ago) |
Document Number: | P14000016105 |
FEI/EIN Number | 46-4912893 |
Address: | 9325 Bay Plaza Blvd, SUITE 205, TAMPA, FL, 33619, US |
Mail Address: | 1420 ROWANTREE DR., DOVER, FL, 33527, US |
ZIP code: | 33619 |
City: | Tampa |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WICKER JOSEPH H | President | 1420 ROWANTREE DR., DOVER, FL, 33527 |
Wicker Amy | Secretary | 1420 ROWANTREE DR., DOVER, FL, 33527 |
WICKER JOSEPH H | Agent | 1420 ROWANTREE DR., DOVER, FL, 33527 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000038481 | HOME HELPERS HOME HEALTH | ACTIVE | 2017-04-11 | 2027-12-31 | - | 9325 BAY PLAZA BLVD., SUITE 205, TAMPA, FL, 33619 |
G15000025432 | HOME HELPERS OF NORTHEAST FLORIDA | EXPIRED | 2015-03-10 | 2020-12-31 | - | 1420 ROWANTREE DR., DOVER, FL, 33527 |
G14000039721 | HOME HELPERS OF TAMPA BAY | EXPIRED | 2014-04-21 | 2019-12-31 | - | 3314 HENDERSON BLVD. STE 100-J, TAMPA, FL, 33609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-03-28 | 9325 Bay Plaza Blvd, SUITE 205, TAMPA, FL 33619 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-17 |
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-02-21 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-03-06 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State