Search icon

HENDERSON ELECTRIC, HEAT AND AIR CONDITIONING, INC.

Company Details

Entity Name: HENDERSON ELECTRIC, HEAT AND AIR CONDITIONING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 26 Mar 1981 (44 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: F28457
FEI/EIN Number 59-2075252
Address: 648-3A ANCHORS STREET NW, FORT WALTON BEACH, FL 32548
Mail Address: 648-3A ANCHORS STREET NW, FORT WALTON BEACH, FL 32548
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
HENDERSON, DOUGLAS E Agent 648-3A ANCHORS STREET N.W., FORT WALTON BEACH, FL 32549

Secretary

Name Role Address
HENDERSON, DOUGLAS E Secretary #3 NEPTUNE COURT, FT WALTON BEACH, FL

Treasurer

Name Role Address
HENDERSON, DOUGLAS E Treasurer #3 NEPTUNE COURT, FT WALTON BEACH, FL

Vice President

Name Role Address
HENDERSON, GLORIA Vice President #3 NEPTUNE COURT, FORT WALTON BEACH, FL 32548

President

Name Role Address
HENDERSON, DOUGLAS E. President #3 NEPTUNE COURT, FORT WALTON BEACH, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-05-29 648-3A ANCHORS STREET NW, FORT WALTON BEACH, FL 32548 No data
CHANGE OF MAILING ADDRESS 2002-05-29 648-3A ANCHORS STREET NW, FORT WALTON BEACH, FL 32548 No data
REGISTERED AGENT ADDRESS CHANGED 2002-05-29 648-3A ANCHORS STREET N.W., FORT WALTON BEACH, FL 32549 No data
REGISTERED AGENT NAME CHANGED 1997-08-18 HENDERSON, DOUGLAS E No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000176764 ACTIVE 2015 CA 003413 OKALOOSA COUNTY CIRCUIT COURT 2018-05-15 2025-03-25 $3,533,698 WESTERN SURETY COMPANY, 101 S. REID STREET, SIOUX FALLS, SD, 57103

Documents

Name Date
ANNUAL REPORT 2013-06-12
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-03-14
ANNUAL REPORT 2010-01-12
ANNUAL REPORT 2009-01-15
ANNUAL REPORT 2008-03-04
ANNUAL REPORT 2007-03-16
ANNUAL REPORT 2006-02-27
ANNUAL REPORT 2005-05-26
ANNUAL REPORT 2004-03-22

Date of last update: 05 Feb 2025

Sources: Florida Department of State