Search icon

HENNESSEY STABLES, INC.

Company Details

Entity Name: HENNESSEY STABLES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Mar 1999 (26 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P99000022702
FEI/EIN Number 650906267
Address: 4141 NW 9th Court, COCONUT CREEK, FL, 33066, US
Mail Address: 4141 NW 9th Court, COCONUT CREEK, FL, 33066, US
ZIP code: 33066
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Weisberg Peter Agent 107 E Lee Rd, Delray Beach, FL, 33445

President

Name Role Address
HENNESSEY DANIEL G President 4141 NW 9th Ct, COCONUT CREEK, FL, 33066

Secretary

Name Role Address
HENNESSEY DANIEL G Secretary 4141 NW 9th Ct, COCONUT CREEK, FL, 33066

Treasurer

Name Role Address
HENNESSEY DANIEL G Treasurer 4141 NW 9th Ct, COCONUT CREEK, FL, 33066

Director

Name Role Address
HENNESSEY DANIEL G Director 4141 NW 9th Ct, COCONUT CREEK, FL, 33066

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-25 107 E Lee Rd, Delray Beach, FL 33445 No data
REGISTERED AGENT NAME CHANGED 2016-03-12 Weisberg, Peter No data
CHANGE OF PRINCIPAL ADDRESS 2015-02-01 4141 NW 9th Court, COCONUT CREEK, FL 33066 No data
CHANGE OF MAILING ADDRESS 2015-02-01 4141 NW 9th Court, COCONUT CREEK, FL 33066 No data

Documents

Name Date
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-12
ANNUAL REPORT 2015-02-01
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-03-29
ANNUAL REPORT 2012-01-12
ANNUAL REPORT 2011-02-25
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-06-11
ANNUAL REPORT 2008-02-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State