Search icon

S.C. HENDERSON & SON, INC. - Florida Company Profile

Company Details

Entity Name: S.C. HENDERSON & SON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S.C. HENDERSON & SON, 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: 21 Apr 1956 (69 years ago)
Date of dissolution: 09 Nov 1990 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Nov 1990 (34 years ago)
Document Number: 192562
FEI/EIN Number 590818064

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

Address: 3035-2 POWERS AVENUE, JACKSONVILLE, FL, 32207
Mail Address: 3035-2 POWERS AVENUE, JACKSONVILLE, FL, 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEPHEN C. HENDERSON, JR Agent 3035-2 POWERS AVE., JACKSONVILLE, FL, 32202
HENDERSON, S C JR President 3035-2 POWERS AVE, JACKSONVILLE, FL 00000
MATTHEWS, JOAN S. Secretary 3035-2 POWERS AVE, JACKSONVILLE, FL 00000
HENDERSON, S C III Vice President 3035-2 POWERS AVE, JACKSONVILLE, FL 00000

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
CHANGE OF PRINCIPAL ADDRESS 1982-01-27 3035-2 POWERS AVENUE, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 1982-01-27 3035-2 POWERS AVENUE, JACKSONVILLE, FL 32207 -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13653746 0419700 1980-06-04 12200 N MAIN ST, Jacksonville Beach, FL, 32218
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-06-04
Case Closed 1980-06-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1980-06-11
Abatement Due Date 1980-06-04
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1980-06-11
Abatement Due Date 1980-06-04
Nr Instances 1
13649173 0419700 1976-08-11 12200 N MAIN, Jacksonville, FL, 32218
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-08-11
Case Closed 1976-09-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-08-12
Abatement Due Date 1976-08-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1976-08-12
Abatement Due Date 1976-08-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260301 D
Issuance Date 1976-08-12
Abatement Due Date 1976-08-15
Nr Instances 1
13657960 0419700 1976-07-29 2935 DAWN ROAD, Jacksonville, FL, 32207
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-07-29
Case Closed 1976-08-20

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260100 A
Issuance Date 1976-08-06
Abatement Due Date 1976-08-09
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1976-08-06
Abatement Due Date 1976-08-09
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260451 A13
Issuance Date 1976-08-06
Abatement Due Date 1976-08-09
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260451 D03
Issuance Date 1976-08-06
Abatement Due Date 1976-08-09
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19260451 D10
Issuance Date 1976-08-06
Abatement Due Date 1976-08-09
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 3
13647813 0419700 1976-07-09 8320 BAYCENTER RD, Jacksonville, FL, 32217
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-07-09
Case Closed 1976-07-19

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19260350 A01
Issuance Date 1976-07-13
Abatement Due Date 1976-07-16
Nr Instances 1
Citation ID 01001B
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1976-07-13
Abatement Due Date 1976-07-16
Nr Instances 2
13645239 0419700 1974-03-06 U S HWY 1 AND BAYCENTER ROAD, Jacksonville, FL, 32223
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-03-06
Case Closed 1984-03-10
13656343 0419700 1973-08-30 9716 SAN JOSE BLVD, Jacksonville, FL, 32216
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-08-30
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1973-09-14
Abatement Due Date 1973-09-18
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 9
Citation ID 01002
Citaton Type Other
Standard Cited 19260500 B01
Issuance Date 1973-09-14
Abatement Due Date 1973-09-18
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260451 D07
Issuance Date 1973-09-14
Abatement Due Date 1973-09-21
Current Penalty 85.0
Initial Penalty 85.0
Nr Instances 1
13666698 0419700 1973-01-30 10131 ATLANTIC BLVD, Jacksonville, FL, 32216
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-01-30
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260451 D10
Issuance Date 1973-02-09
Abatement Due Date 1973-03-08
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1973-02-09
Abatement Due Date 1973-02-13
Nr Instances 1

Date of last update: 01 Apr 2025

Sources: Florida Department of State