Search icon

HENRY'S NEON, INC. - Florida Company Profile

Company Details

Entity Name: HENRY'S NEON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HENRY'S NEON, INC. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Nov 1997 (27 years ago)
Date of dissolution: 18 Jun 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Jun 2014 (11 years ago)
Document Number: P97000100354
FEI/EIN Number 650807848

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

Address: 9300 NW 13 STREET, BAY # 1, MIAMI, FL, 33126
Mail Address: 9300 NW 13 STREET, BAY # 1, MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORTIZ LILIAN A President 10325 SW 141 ST, MIAMI, FL, 33186
ORTIZ LILIAN A Treasurer 10325 SW 141 ST, MIAMI, FL, 33186
ORTIZ LILIAN A Agent 10325 SW 141ST CT., MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-06-18 - -
CHANGE OF MAILING ADDRESS 2010-04-12 9300 NW 13 STREET, BAY # 1, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2009-03-09 ORTIZ, LILIAN A -
CHANGE OF PRINCIPAL ADDRESS 2007-02-22 9300 NW 13 STREET, BAY # 1, MIAMI, FL 33126 -

Documents

Name Date
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-03-29
ANNUAL REPORT 2011-04-05
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-03-09
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-02-22
ANNUAL REPORT 2006-02-27
ANNUAL REPORT 2005-04-16
ANNUAL REPORT 2004-04-22

Date of last update: 02 May 2025

Sources: Florida Department of State