Search icon

HENSEL ART, INC.

Company Details

Entity Name: HENSEL ART, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 Mar 1996 (29 years ago)
Date of dissolution: 17 Feb 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Feb 2010 (15 years ago)
Document Number: P96000024393
FEI/EIN Number 59-3366123
Address: 804 HENSEL HILL W, PORT ORANGE, FL 32127
Mail Address: 804 HENSEL HILL W, PORT ORANGE, FL 32127
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
LEEDY, THOMAS P Agent 804 HENSEL HILL W, PORT ORANGE, FL 32127

President

Name Role Address
LEEDY, THOMAS P President 703 SAMMS AVE, UNIT A, PORT ORANGE, FL 32129

Secretary

Name Role Address
LEEDY, THOMAS P Secretary 703 SAMMS AVE, UNIT A, PORT ORANGE, FL 32129

Treasurer

Name Role Address
LEEDY, THOMAS P Treasurer 703 SAMMS AVE, UNIT A, PORT ORANGE, FL 32129

Director

Name Role Address
LEEDY, THOMAS P Director 703 SAMMS AVE, UNIT A, PORT ORANGE, FL 32129

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-02-17 No data No data
AMENDMENT AND NAME CHANGE 2009-12-08 HENSEL ART, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2009-12-08 804 HENSEL HILL W, PORT ORANGE, FL 32127 No data
CHANGE OF MAILING ADDRESS 2009-12-08 804 HENSEL HILL W, PORT ORANGE, FL 32127 No data
REGISTERED AGENT ADDRESS CHANGED 2009-12-08 804 HENSEL HILL W, PORT ORANGE, FL 32127 No data
REGISTERED AGENT NAME CHANGED 1997-03-25 LEEDY, THOMAS P No data
NAME CHANGE AMENDMENT 1996-05-03 CEDAR CREEK ART DISTRIBUTORS, INC. No data

Documents

Name Date
Voluntary Dissolution 2010-02-17
Amendment and Name Change 2009-12-08
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-04-04
ANNUAL REPORT 2007-01-10
ANNUAL REPORT 2006-01-25
ANNUAL REPORT 2005-02-04
ANNUAL REPORT 2004-01-20
ANNUAL REPORT 2003-01-31
ANNUAL REPORT 2002-02-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State