Search icon

GEORGE R. HENTSCHEL, CPA, P.A.

Company Details

Entity Name: GEORGE R. HENTSCHEL, CPA, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Nov 1996 (28 years ago)
Document Number: P96000091074
FEI/EIN Number 593407557
Address: 3649 CROWN POINT CT, JACKSONVILLE, FL, 32257, US
Mail Address: 3649 CROWN POINT CT, JACKSONVILLE, FL, 32257, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
HENTSCHEL GEORGE R Agent 3649 CROWN POINT CT, JACKSONVILLE, FL, 32257

President

Name Role Address
HENTSCHEL GEORGE R President 3649 CROWN POINT CT, JACKSONVILLE, FL, 32257

Vice President

Name Role Address
HENTSCHEL GEORGE R Vice President 3649 CROWN POINT CT, JACKSONVILLE, FL, 32257

Treasurer

Name Role Address
HENTSCHEL GEORGE R Treasurer 3649 CROWN POINT CT, JACKSONVILLE, FL, 32257

Secretary

Name Role Address
HENTSCHEL GEORGE R Secretary 3649 CROWN POINT CT, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2006-05-01 3649 CROWN POINT CT, JACKSONVILLE, FL 32257 No data
REGISTERED AGENT NAME CHANGED 2005-04-26 HENTSCHEL, GEORGE R No data
CHANGE OF PRINCIPAL ADDRESS 2000-05-24 3649 CROWN POINT CT, JACKSONVILLE, FL 32257 No data
CHANGE OF MAILING ADDRESS 2000-05-24 3649 CROWN POINT CT, JACKSONVILLE, FL 32257 No data

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State