Detail by Officer/Registered Agent Name
Florida Profit Corporation
HENNTON, INC.
Filing Information
F91636
59-2218487
07/22/1982
FL
INACTIVE
VOLUNTARY DISSOLUTION
06/14/2023
NONE
Principal Address
Changed: 10/12/2021
7332 CHELSEA CT
UNIVERSITY PARK, FL 34201
UNIVERSITY PARK, FL 34201
Changed: 10/12/2021
Mailing Address
Changed: 04/17/2006
PO BOX 1356
ONECO, FL 34264
ONECO, FL 34264
Changed: 04/17/2006
Registered Agent Name & Address
HENNING, WILLIAM W
Name Changed: 09/27/2022
Address Changed: 10/12/2021
7332 CHELSEA CT
UNIVERSITY PARK, FL 34201
UNIVERSITY PARK, FL 34201
Name Changed: 09/27/2022
Address Changed: 10/12/2021
Officer/Director Detail
Name & Address
Title CEO
HENNING, WILLIAM
Title CFOD
HENNING, WILLIAM
Title SVD
HENNING, BETSY
Title VD
FULLERTON, SCOTT
Title CEO
HENNING, WILLIAM
7332 CHELSEA CT
UNIVERSITY PARK, FL 34201
UNIVERSITY PARK, FL 34201
Title CFOD
HENNING, WILLIAM
7332 CHELSEA CT
UNIVERSITY PARK, FL 34201
UNIVERSITY PARK, FL 34201
Title SVD
HENNING, BETSY
7332 CHELSEA CT
UNIVERSITY PARK, FL 34201
UNIVERSITY PARK, FL 34201
Title VD
FULLERTON, SCOTT
6100 Jessie Harbor Drive
Unit 202
Osprey, FL 34229
Unit 202
Osprey, FL 34229
Annual Reports
Report Year | Filed Date |
2021 | 02/01/2021 |
2022 | 09/27/2022 |
2023 | 04/30/2023 |
Document Images