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 |
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 |
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 | - |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
13490487 | 0418800 | 1973-06-12 | 543 F SUGARLAND HIGHWAY, Clewiston, FL, 33440 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
13490149 | 0418800 | 1973-05-08 | 543 E SUGARLAND HIGHWAY, Clewiston, FL, 33440 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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