Search icon

JEFFREY W. HENSLEY, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JEFFREY W. HENSLEY, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Mar 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Dec 2012 (13 years ago)
Document Number: P94000021027
FEI/EIN Number 593229394
Address: 2600 TAMPA ROAD, PALM HARBOR, FL, 34684, US
Mail Address: 2600 TAMPA ROAD, PALM HARBOR, FL, 34684, US
ZIP code: 34684
City: Palm Harbor
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENSLEY JEFFREY W President 2600 TAMPA ROAD, PALM HARBOR, FL, 34684
HENSLEY JEFFREY W Director 2600 TAMPA ROAD, PALM HARBOR, FL, 34684
HENSLEY JEFFREY W Agent 2600 TAMPA ROAD, PALM HARBOR, FL, 34684

Form 5500 Series

Employer Identification Number (EIN):
593229394
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
7
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000055139 HENSLEY LAW & TITLE ACTIVE 2016-06-03 2026-12-31 - 2600 TAMPA ROAD, PALM HARBOR, FL, 34684
G11000040297 HENSLEY CHALFANT, P.A. EXPIRED 2011-04-25 2016-12-31 - 2600 TAMPA ROAD, PALM HARBOR, FL, 34684

Events

Event Type Filed Date Value Description
REINSTATEMENT 2012-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2004-02-23 2600 TAMPA ROAD, PALM HARBOR, FL 34684 -
CHANGE OF MAILING ADDRESS 2004-02-23 2600 TAMPA ROAD, PALM HARBOR, FL 34684 -
REGISTERED AGENT ADDRESS CHANGED 2004-02-23 2600 TAMPA ROAD, PALM HARBOR, FL 34684 -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12

USAspending Awards / Financial Assistance

Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
53500.00
Total Face Value Of Loan:
53500.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
53500.00
Total Face Value Of Loan:
53500.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$53,500
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$53,500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$53,820.45
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $45,238
Utilities: $2,261
Mortgage Interest: $6,001

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State