Entity Name: | HENSEL, BAILEY & HARRIS, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HENSEL, BAILEY & HARRIS, P.A. 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: | 10 Apr 2017 (8 years ago) |
Document Number: | P17000033002 |
FEI/EIN Number |
82-1145968
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 701 13TH STREET, ST. CLOUD, FL, 34769, US |
Mail Address: | 701 13TH STREET, ST. CLOUD, FL, 34769, US |
ZIP code: | 34769 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HENSEL TRACY | President | 701 13TH STREET, ST. CLOUD, FL, 34769 |
BAILEY CHRISTOPHER | Secretary | 701 13TH STREET, ST. CLOUD, FL, 34769 |
HARRIS GLENN | Vice President | 701 13TH STREET, ST. CLOUD, FL, 34769 |
HARRIS GLENN | Agent | 701 13TH STREET, ST. CLOUD, FL, 34769 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-10-12 | 701 13TH STREET, ST. CLOUD, FL 34769 | - |
CHANGE OF MAILING ADDRESS | 2021-10-12 | 701 13TH STREET, ST. CLOUD, FL 34769 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-10-12 | 701 13TH STREET, ST. CLOUD, FL 34769 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-31 |
Reg. Agent Change | 2021-10-12 |
ANNUAL REPORT | 2021-03-12 |
AMENDED ANNUAL REPORT | 2020-08-12 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-04-09 |
Reg. Agent Change | 2019-02-11 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State