Entity Name: | HENNING TECHNICAL SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 02 Dec 1993 (31 years ago) |
Date of dissolution: | 27 Jun 2003 (22 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Jun 2003 (22 years ago) |
Document Number: | P93000083889 |
FEI/EIN Number | 650454916 |
Address: | 139 CENTER ST., NAPLES, FL, 34108, US |
Mail Address: | 139 CENTER ST., NAPLES, FL, 34108, US |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WOODWARD MARK J | Agent | 3200 TAMIAMI TRAIL N, NAPLES, FL, 34103 |
Name | Role | Address |
---|---|---|
HENNING MARK | President | 139 CENTER STREET, NAPLES, FL, 34108 |
Name | Role | Address |
---|---|---|
HENNING BONNIE B. | Secretary | 139 CENTER STREET, NAPLES, FL, 34108 |
Name | Role | Address |
---|---|---|
HENNING BONNIE B. | Treasurer | 139 CENTER STREET, NAPLES, FL, 34108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2003-06-27 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2001-04-26 | 3200 TAMIAMI TRAIL N, SUITE 200, NAPLES, FL 34103 | No data |
CHANGE OF MAILING ADDRESS | 1998-04-17 | 139 CENTER ST., NAPLES, FL 34108 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1997-05-05 | 139 CENTER ST., NAPLES, FL 34108 | No data |
Name | Date |
---|---|
Voluntary Dissolution | 2003-06-27 |
ANNUAL REPORT | 2002-05-01 |
ANNUAL REPORT | 2001-04-26 |
ANNUAL REPORT | 2000-04-18 |
ANNUAL REPORT | 1999-04-27 |
ANNUAL REPORT | 1998-04-17 |
ANNUAL REPORT | 1997-05-05 |
ANNUAL REPORT | 1996-03-22 |
ANNUAL REPORT | 1995-02-03 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State