Search icon

J.L. HENDERSON CONSTRUCTION COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: J.L. HENDERSON CONSTRUCTION COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.L. HENDERSON CONSTRUCTION COMPANY, 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: 24 Oct 1986 (38 years ago)
Date of dissolution: 27 Jul 2004 (21 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Jul 2004 (21 years ago)
Document Number: J39771
FEI/EIN Number 592735602

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

Address: 3114 45TH STREET, #1, WEST PALM BEACH, FL, 33407, US
Mail Address: PO BOX 10, SOUTH BAY, FL, 33493
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENDERSON JOHN L Director 5741 SE NASSAU TERRACE, STUART, FL, 34997
HENDERSON JOHN L President 5741 SE NASSAU TERRACE, STUART, FL, 34997
HENDERSON MICHELLE M. Vice President 5741 SE NASSAU TERRACE, STUART, FL, 34**
HENDERSON MICHELLE M. Treasurer 5741 SE NASSAU TERRACE, STUART, FL, 34**
HENDERSON MICHELLE M. Secretary 5741 SE NASSAU TERRACE, STUART, FL, 34**
HENDERSON JOHN L Agent 950 N. HIGHWAY 27, SOUTH BAY, FL, 33493

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2004-07-27 - -
REGISTERED AGENT ADDRESS CHANGED 2003-12-04 950 N. HIGHWAY 27, SOUTH BAY, FL 33493 -
CANCEL ADM DISS/REV 2003-12-04 - -
CHANGE OF MAILING ADDRESS 2003-12-04 3114 45TH STREET, #1, WEST PALM BEACH, FL 33407 -
REGISTERED AGENT NAME CHANGED 2003-12-04 HENDERSON, JOHN L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2001-10-01 3114 45TH STREET, #1, WEST PALM BEACH, FL 33407 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000205916 LAPSED MC 03-5616 RB PALM BEACH COUNTY COURT CIVIL 2003-05-21 2008-06-20 $4,967.30 RENTAL SERVICE CORPORATION, 6575 SOUTHERN BLVD, WEST PALM BEACH FL 33413
J03900006746 LAPSED CL 01 013034 AA PALM BEACH COUNTY COURT 2003-01-17 2008-08-28 $87340.98 CASE CREDIT CORPORATION, 233 LAKE AVENUE, RACINE, WI 53403
J02000169213 LAPSED MC-01-16827-RE PALM BEACH COUNTY COURT 2002-03-18 2007-05-01 $9011.96 PALMDALE OIL COMPANY, INC., 120 S. PARROTT AVENUE, OKEECHOBEE, FL 34974
J01000055281 LAPSED MS-01-019271-RF CNTY CRT PALM BCH CNTY 2001-10-31 2006-12-03 $2,076.46 CONGRESS AUTO PARTS INC A/K/A CONGRESS, 1771 SOUTH CONGRESS AVE, WEST PALM BEACH FL 33406

Documents

Name Date
Voluntary Dissolution 2004-07-27
REINSTATEMENT 2003-12-04
ANNUAL REPORT 2002-05-01
ANNUAL REPORT 2001-10-01
ANNUAL REPORT 2000-05-16
ANNUAL REPORT 1999-03-16
ANNUAL REPORT 1998-02-26
ANNUAL REPORT 1997-08-25
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-03-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305503161 0418800 2002-11-07 CORNER OF SE 3RD AND 6 AVE, DELRAY BEACH, FL, 33483
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2002-11-07
Emphasis N: TRENCH, S: CONSTRUCTION
Case Closed 2003-01-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 2002-11-21
Abatement Due Date 2002-11-26
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19260651 C02
Issuance Date 2002-11-21
Abatement Due Date 2002-11-26
Nr Instances 1
Nr Exposed 3
Gravity 01

Date of last update: 01 Mar 2025

Sources: Florida Department of State