Search icon

HERNDON OIL CORPORATION

Branch

Company Details

Entity Name: HERNDON OIL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 27 Sep 1973 (51 years ago)
Branch of: HERNDON OIL CORPORATION, ALABAMA (Company Number 000-031-287)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: 830936
FEI/EIN Number 63-0650569
Address: 102 N. COURT SQUARE, ABBEVILLE, AL 36310
Mail Address: 102 N. Court Sq, ABBEVILLE, AL 36310
Place of Formation: ALABAMA

Agent

Name Role Address
MARTIN, MICHAEL Agent 8981 HIGHWAY 87 SOUTH, MILTON, FL 32583

Chief Executive Officer

Name Role Address
Herndon, Maribeth Chief Executive Officer 1 RAINTREE PLACE, ABBEVILLE, AL 36310

Secretary

Name Role Address
STEELE, JANE L. Secretary 585 CR 96, ABBEVILLE, AL

Treasurer

Name Role Address
STEELE, JANE L. Treasurer 585 CR 96, ABBEVILLE, AL

President

Name Role Address
Martin, Michael President 180 Kendall Lane, Dothan, AL 36301

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF MAILING ADDRESS 2014-01-07 102 N. COURT SQUARE, ABBEVILLE, AL 36310 No data
REGISTERED AGENT NAME CHANGED 2012-04-03 MARTIN, MICHAEL No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-03 8981 HIGHWAY 87 SOUTH, MILTON, FL 32583 No data
CHANGE OF PRINCIPAL ADDRESS 2009-01-19 102 N. COURT SQUARE, ABBEVILLE, AL 36310 No data

Documents

Name Date
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-07
ANNUAL REPORT 2013-01-23
Reg. Agent Change 2012-04-03

Date of last update: 06 Feb 2025

Sources: Florida Department of State