Entity Name: | JAMES KENT HENNING, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JAMES KENT HENNING, 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: | 04 Jan 1993 (32 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 06 Sep 2011 (14 years ago) |
Document Number: | P93000001568 |
FEI/EIN Number |
593166367
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3944 E Eden, Tampa, FL, 33634, US |
Mail Address: | 3944 E Eden Roc, Tampa, FL, 33634, US |
ZIP code: | 33634 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Henning Jim K | Jim | 3944 E Eden Roc Crrcle, Tampa, FL, 33634 |
JAMES K HENNING | Agent | 3944 Eden Roc Cir, Tampa, FL, 33634 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-22 | 3418 W Gray St, Tampa, FL 33609 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-10 | 3418 W Gray St, Tampa, FL 33609 | - |
CHANGE OF MAILING ADDRESS | 2025-01-10 | 3418 W Gray St, Tampa, FL 33609 | - |
NAME CHANGE AMENDMENT | 2011-09-06 | JAMES KENT HENNING, P.A. | - |
AMENDMENT AND NAME CHANGE | 2011-07-28 | JIM HENNING REALTY, P.A. | - |
NAME CHANGE AMENDMENT | 2011-05-26 | JIM HENNING REALTY, INC. | - |
REINSTATEMENT | 2011-05-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REINSTATEMENT | 1998-06-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-22 |
ANNUAL REPORT | 2024-01-12 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State