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
7332 CHELSEA CT
UNIVERSITY PARK, FL 34201

Changed: 10/12/2021
Mailing Address
PO BOX 1356
ONECO, FL 34264

Changed: 04/17/2006
Registered Agent Name & Address HENNING, WILLIAM W
7332 CHELSEA CT
UNIVERSITY PARK, FL 34201

Name Changed: 09/27/2022

Address Changed: 10/12/2021
Officer/Director Detail Name & Address

Title CEO

HENNING, WILLIAM
7332 CHELSEA CT
UNIVERSITY PARK, FL 34201

Title CFOD

HENNING, WILLIAM
7332 CHELSEA CT
UNIVERSITY PARK, FL 34201

Title SVD

HENNING, BETSY
7332 CHELSEA CT
UNIVERSITY PARK, FL 34201

Title VD

FULLERTON, SCOTT
6100 Jessie Harbor Drive
Unit 202
Osprey, FL 34229

Annual Reports
Report YearFiled Date
2021 02/01/2021
2022 09/27/2022
2023 04/30/2023

Document Images
06/14/2023 -- Voluntary Dissolution View image in PDF format
04/30/2023 -- ANNUAL REPORT View image in PDF format
09/27/2022 -- REINSTATEMENT View image in PDF format
10/12/2021 -- Amendment and Name Change View image in PDF format
02/01/2021 -- ANNUAL REPORT View image in PDF format
01/15/2020 -- ANNUAL REPORT View image in PDF format
04/09/2019 -- ANNUAL REPORT View image in PDF format
01/18/2018 -- ANNUAL REPORT View image in PDF format
02/08/2017 -- ANNUAL REPORT View image in PDF format
01/26/2016 -- ANNUAL REPORT View image in PDF format
02/03/2015 -- ANNUAL REPORT View image in PDF format
01/13/2014 -- ANNUAL REPORT View image in PDF format
03/21/2013 -- ANNUAL REPORT View image in PDF format
02/08/2012 -- ANNUAL REPORT View image in PDF format
03/10/2011 -- ANNUAL REPORT View image in PDF format
01/20/2010 -- ANNUAL REPORT View image in PDF format
02/02/2009 -- ANNUAL REPORT View image in PDF format
04/14/2008 -- ANNUAL REPORT View image in PDF format
04/13/2007 -- ANNUAL REPORT View image in PDF format
04/17/2006 -- ANNUAL REPORT View image in PDF format
04/21/2005 -- ANNUAL REPORT View image in PDF format
04/13/2004 -- ANNUAL REPORT View image in PDF format
01/29/2003 -- ANNUAL REPORT View image in PDF format
06/03/2002 -- Reg. Agent Change View image in PDF format
06/03/2002 -- Amendment View image in PDF format
04/17/2002 -- ANNUAL REPORT View image in PDF format
04/27/2001 -- ANNUAL REPORT View image in PDF format
04/18/2000 -- ANNUAL REPORT View image in PDF format
04/20/1999 -- ANNUAL REPORT View image in PDF format
04/21/1998 -- ANNUAL REPORT View image in PDF format
04/15/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
04/18/1995 -- ANNUAL REPORT View image in PDF format