Search icon

HENDRY COUNTY MOTORS, INC. - Florida Company Profile

Company Details

Entity Name: HENDRY COUNTY MOTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HENDRY COUNTY MOTORS, 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: 03 Feb 1937 (88 years ago)
Date of dissolution: 12 Dec 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Dec 2018 (6 years ago)
Document Number: 133863
FEI/EIN Number 590288055

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

Address: 711 Royal Palm Avenue, CLEWISTON, FL, 33440, US
Mail Address: 711 ROYAL PALM AVENUE, CLEWISTON, FL, 33440
ZIP code: 33440
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GWYN STEVEN F Secretary 711 ROYAL PALM AVE, CLEWISTON, FL, 33440
GWYN STEVEN F Director 711 ROYAL PALM AVE, CLEWISTON, FL, 33440
GWYN DEBORAH G Vice President 711 ROYAL PALM AVENUE, CLEWISTON, FL, 33440
GWYN DEBORAH G Director 711 ROYAL PALM AVENUE, CLEWISTON, FL, 33440
PHELPS,RICHARD V Director 327 AVENIDA DEL RIO, CLEWISTON, FL
PHELPS,RICHARD V Agent 327 AVENIDA DEL RIO, CLEWISTON, FL, 33440
PHELPS,RICHARD V President 327 AVENIDA DEL RIO, CLEWISTON, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-12-12 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-18 711 Royal Palm Avenue, CLEWISTON, FL 33440 -
CHANGE OF MAILING ADDRESS 2012-01-31 711 Royal Palm Avenue, CLEWISTON, FL 33440 -
REGISTERED AGENT ADDRESS CHANGED 1991-06-24 327 AVENIDA DEL RIO, CLEWISTON, FL 33440 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-12-12
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-02
ANNUAL REPORT 2014-02-04
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-01-31
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-01-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13490487 0418800 1973-06-12 543 F SUGARLAND HIGHWAY, Clewiston, FL, 33440
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-06-12
Case Closed 1984-03-10
13490149 0418800 1973-05-08 543 E SUGARLAND HIGHWAY, Clewiston, FL, 33440
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-05-08
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1973-05-14
Abatement Due Date 1973-06-06
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1973-05-14
Abatement Due Date 1973-05-16
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 004005
Issuance Date 1973-05-14
Abatement Due Date 1973-05-16
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1973-05-14
Abatement Due Date 1973-06-06
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 4
Citation ID 01005
Citaton Type Other
Standard Cited 19100252 A02 IIB0
Issuance Date 1973-05-14
Abatement Due Date 1973-06-06
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100107 E01
Issuance Date 1973-05-14
Abatement Due Date 1973-06-06
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1973-05-14
Abatement Due Date 1973-06-06
Nr Instances 1

Date of last update: 01 Apr 2025

Sources: Florida Department of State