Search icon

HENDERSON & SON CONSTRUCTION, INC.

Company Details

Entity Name: HENDERSON & SON CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 05 May 1987 (38 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: J71166
FEI/EIN Number 59-2801137
Address: 19143 COUNTY RD 455, CLERMONT, FL 34711
Mail Address: 19143 COUNTY RD 455, CLERMONT, FL 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
ASMA, WILLIAM N. Agent 886 S. DILLARD ST., WINTER GARDEN, FL 32787

Director

Name Role Address
HENDERSON, ELIZABETH ANN Director 19143 COUNTY RD 455, CLERMONT, FL
HENDERSON, JUNIOR H. Director 19143 COUNTY RD 455, CLERMONT, FL
HENDERSON, GARY. Director 19143 COUNTY RD 455, CLERMONT, FL

Secretary

Name Role Address
HENDERSON, ELIZABETH ANN Secretary 19143 COUNTY RD 455, CLERMONT, FL

Treasurer

Name Role Address
HENDERSON, ELIZABETH ANN Treasurer 19143 COUNTY RD 455, CLERMONT, FL

Vice President

Name Role Address
HENDERSON, GARY. Vice President 19143 COUNTY RD 455, CLERMONT, FL

President

Name Role Address
HENDERSON, JUNIOR H. President 19143 COUNTY RD 455, CLERMONT, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 1991-03-07 19143 COUNTY RD 455, CLERMONT, FL 34711 No data
CHANGE OF MAILING ADDRESS 1991-03-07 19143 COUNTY RD 455, CLERMONT, FL 34711 No data
REGISTERED AGENT NAME CHANGED 1987-05-22 ASMA, WILLIAM N. No data
REGISTERED AGENT ADDRESS CHANGED 1987-05-22 886 S. DILLARD ST., WINTER GARDEN, FL 32787 No data

Documents

Name Date
ANNUAL REPORT 1997-04-30
ANNUAL REPORT 1996-03-19
ANNUAL REPORT 1995-03-07

Date of last update: 04 Feb 2025

Sources: Florida Department of State