Search icon

HENRY VENTURES INC.

Company Details

Entity Name: HENRY VENTURES INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 15 May 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Apr 2002 (23 years ago)
Document Number: P95000039004
FEI/EIN Number 59-3314280
Address: 3001 W San Jose St, Office suite B, TAMPA, FL 33629
Mail Address: PO BOX 15672, TAMPA, FL 33684
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
HENRY, THOMAS G Agent 3001 W San Jose St, Office suite B, TAMPA, FL 33629

Vice President

Name Role Address
HENRY, DIANNE M Vice President 3001 W San Jose St, TAMPA, FL 33629

Director

Name Role Address
HENRY, DIANNE M Director 3001 W San Jose St, TAMPA, FL 33629
HENRY, THOMAS G Director 3001 W San Jose St, TAMPA, FL 33629
LEVY, STEVEN J Director 3001 W San Jose St, TAMPA, FL 33629

President

Name Role Address
HENRY, THOMAS G President 3001 W San Jose St, TAMPA, FL 33629

Secretary

Name Role Address
LEVY, STEVEN J Secretary 3001 W San Jose St, TAMPA, FL 33629

Treasurer

Name Role Address
LEVY, STEVEN J Treasurer 3001 W San Jose St, TAMPA, FL 33629

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000048496 BACKYARD BEARS DAY SCHOOL EXPIRED 2015-05-15 2020-12-31 No data PO BOX 15672, TAMPA, FL, 33684-5672

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-05 3001 W San Jose St, Office suite B, TAMPA, FL 33629 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-05 3001 W San Jose St, Office suite B, TAMPA, FL 33629 No data
REINSTATEMENT 2002-04-05 No data No data
CHANGE OF MAILING ADDRESS 2002-04-05 3001 W San Jose St, Office suite B, TAMPA, FL 33629 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-02-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State