Search icon

HENSLEY CPA FIRM, PA - Florida Company Profile

Company Details

Entity Name: HENSLEY CPA FIRM, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HENSLEY CPA FIRM, PA is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Jun 1997 (28 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 21 Dec 2011 (13 years ago)
Document Number: P97000051346
FEI/EIN Number 650700009

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 9990 Coconut Rd, Bonita Springs, FL, 34135, US
Mail Address: 9990 Coconut Rd, Bonita Springs, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REBELLO KAREY Director 9990 Coconut Road, Bonita Springs, FL, 34135
Hensley Neely Agent 9990 Coconut Rd, Bonita Springs, FL, 34135

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-16 Hensley, Neely -
CHANGE OF PRINCIPAL ADDRESS 2017-01-07 9990 Coconut Rd, Bonita Springs, FL 34135 -
CHANGE OF MAILING ADDRESS 2017-01-07 9990 Coconut Rd, Bonita Springs, FL 34135 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-07 9990 Coconut Rd, Bonita Springs, FL 34135 -
NAME CHANGE AMENDMENT 2011-12-21 HENSLEY CPA FIRM, PA -
AMENDMENT AND NAME CHANGE 2001-02-05 HENSLEY & COMPANY, P.A. -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-02-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State