Search icon

C.J. HENLEY, D.M.D., P.A.

Company Details

Entity Name: C.J. HENLEY, D.M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 16 Jul 2015 (10 years ago)
Document Number: P15000059476
FEI/EIN Number 47-4550082
Address: 3675 HENDRICKS AVENUE, JACKSONVILLE, FL 32207
Mail Address: 3675 HENDRICKS AVENUE, JACKSONVILLE, FL 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
C. J. HENLEY, D.M.D., P.A. 401(K) RETIREMENT PLAN 2020 474550082 2021-10-12 C. J. HENLEY, D.M.D., P.A. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621210
Sponsor’s telephone number 9043981549
Plan sponsor’s address 3675 HENDRICKS AVENUE, JACKSONVILLE, FL, 32207
C. J. HENLEY, D.M.D., P.A. 401(K) RETIREMENT PLAN 2019 474550082 2020-10-14 C. J. HENLEY, D.M.D., P.A. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621210
Sponsor’s telephone number 9043981549
Plan sponsor’s address 3675 HENDRICKS AVENUE, JACKSONVILLE, FL, 32207
C. J. HENLEY, D.M.D., P.A. 401(K) RETIREMENT PLAN 2018 474550082 2019-08-29 C. J. HENLEY, D.M.D., P.A. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621210
Sponsor’s telephone number 9043981549
Plan sponsor’s address 3675 HENDRICKS AVENUE, JACKSONVILLE, FL, 32207

Agent

Name Role Address
HENLEY, CHRISTOPHER J Agent 3675 HENDRICKS AVENUE, JACKSONVILLE, FL 32207

Vice President

Name Role Address
Henley, Christopher J Vice President 3675 HENDRICKS AVENUE, JACKSONVILLE, FL 32207

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000114207 HENLEY & KELLY EXPIRED 2016-10-20 2021-12-31 No data 3675 HENDRICKS AVE, JACKSONVILLE, FL, 32207

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-29
Domestic Profit 2015-07-16

Date of last update: 20 Feb 2025

Sources: Florida Department of State