Search icon

ANTHONY HENRY, INC. - Florida Company Profile

Company Details

Entity Name: ANTHONY HENRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANTHONY 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Jan 2020 (5 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Jan 2025 (3 months ago)
Document Number: P20000006179
FEI/EIN Number 85-2363040

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10299 SOUTHERN BLVD., 212915, ROYAL PALM BEACH, FL, 33411
Mail Address: P.O. box 110074, palm bay, FL, 32911, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENRY ANTHONY President 10299 SOUTHERN BLVD. #212915, ROYAL PALM BEACH, FL, 33411
anderson sandra agen P.O. box 110074, palm bay, FL, 32911
HENRY ANTHONY Agent 10299 SOUTHERN BLVD., ROYAL PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-17 3917 st. Lucie dr, Winter Springs, FL 32708 -
CHANGE OF MAILING ADDRESS 2025-01-13 10299 SOUTHERN BLVD., 212915, ROYAL PALM BEACH, FL 33411 -
REINSTATEMENT 2025-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-06-12 HENRY, ANTHONY -
REINSTATEMENT 2023-06-12 - -
CHANGE OF MAILING ADDRESS 2023-06-12 10299 SOUTHERN BLVD., 212915, ROYAL PALM BEACH, FL 33411 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Court Cases

Title Case Number Docket Date Status
THE LAW OFFICES OF TAMI L. AUGEN, P.A. and TAMI L. AUGEN RHODES, ESQ. VS ANTHONY HENRY and TIFFANY LYONS 4D2022-1621 2022-06-15 Closed
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015DR003311XXXNB

Parties

Name Tami L. Augen Rhodes
Role Appellant
Status Active
Name THE LAW OFFICES OF TAMI L. AUGEN, P.A.
Role Appellant
Status Active
Name ANTHONY HENRY, INC.
Role Appellee
Status Active
Representations Abigail Beebe
Name Tiffany Lyons
Role Appellee
Status Active
Name Hon. Karen M. Miller
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-15
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ ORDERED that, upon consideration of the appellants’ June 27, 2022 jurisdictional brief and appellees’ July 29, 2022 response, this appeal is dismissed for lack of subject matter jurisdiction. See Portfolio Invs. Corp. v. Deutsche Bank Nat’l Tr. Co., 81 So. 3d 534, 536 (Fla. 3d DCA 2012) (“Generally, a non-party in the lower tribunal is a ‘stranger to the record’ and, therefore, lacks the standing to appeal an order entered by the lower tribunal.”); Espaillat v. Sec. First Ins. Co., 306 So. 3d 1036 (Fla. 3d DCA 2020) (dismissing appeal because the indispensable party “made no effort to intervene” in the lower court action).GROSS, KUNTZ and ARTAU, JJ., concur.
Docket Date 2022-08-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-07-29
Type Response
Subtype Response
Description Response ~ (AMENDED TO CORRECT CAPTION)
On Behalf Of Anthony Henry
Docket Date 2022-07-19
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellees are directed to respond, within ten (10) days from the date of this order, to appellant’s June 27, 2022 statement for basis of jurisdiction.
Docket Date 2022-06-27
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Tami L. Augen Rhodes
Docket Date 2022-06-16
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellants shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellants shall specifically address whether appellants have standing to appeal the May 17, 2022 order, as it appears appellants are not parties to the trial court action. See Portfolio Invs. Corp. v. Deutsche Bank Nat'l Tr. Co., 81 So. 3d 534, 536 (Fla. 3d DCA 2012) ("Generally, a non-party in the lower tribunal is a 'stranger to the record' and, therefore, lacks the standing to appeal an order entered by the lower tribunal."); Espaillat v. Sec. First Ins. Co., 306 So. 3d 1036 (Fla. 3d DCA 2020) (dismissing appeal because the indispensable party "made no effort to intervene" in the lower court action). Further,Appellees may file a response within ten (10) days of service of that statement.
Docket Date 2022-06-15
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-06-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Tami L. Augen Rhodes
Docket Date 2022-06-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-06-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Tami L. Augen Rhodes
ANTHONY HENRY VS TIFFANY LYONS 4D2016-0398 2016-02-04 Closed
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015DR003311XXXXNB

Parties

Name ANTHONY HENRY, INC.
Role Appellant
Status Active
Representations Tami L. Augen Rhodes
Name Tiffany Lyons
Role Appellee
Status Active
Name Hon. Krista Marx
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-06-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-05-17
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion
Docket Date 2016-12-08
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2016-11-17
Type Notice
Subtype Notice
Description Notice
On Behalf Of Anthony Henry
Docket Date 2016-11-16
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO TRANSMIT RECORD ON APPEAL
Docket Date 2016-11-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Anthony Henry
Docket Date 2016-10-27
Type Record
Subtype Record on Appeal
Description Received Records ~ 1039 PAGES
Docket Date 2016-10-26
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's October 10, 2016 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within twenty (20) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2016-10-18
Type Record
Subtype Appendix
Description Appendix to Brief
Docket Date 2016-10-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
Docket Date 2016-10-10
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Anthony Henry
Docket Date 2016-09-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's September 27, 2016 motion for extension of time is granted, and appellee shall serve the answer brief within twenty (20) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2016-09-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2016-09-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Anthony Henry
Docket Date 2016-05-12
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellants' April 11, 2016 motion for extension of time is granted in part. Appellant shall obtain the transcripts and file the initial brief within 120 days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2016-05-06
Type Response
Subtype Response
Description Response
On Behalf Of Tiffany Lyons
Docket Date 2016-04-29
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within five (5) days from the date of this order, to the April 11, 2016 motion for extension of time.
Docket Date 2016-04-11
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Anthony Henry
Docket Date 2016-03-29
Type Notice
Subtype Notice
Description Notice ~ OF NON-RECEIPT OF TRANSCRIPT
Docket Date 2016-02-09
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed ~ ("NOTICE OF FILING")
Docket Date 2016-02-05
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2016-02-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-02-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Anthony Henry
Docket Date 2016-02-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
REINSTATEMENT 2025-01-13
REINSTATEMENT 2023-06-12
ANNUAL REPORT 2021-04-27
Domestic Profit 2020-01-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State