Search icon

HENDERSON SIGNS, INC. - Florida Company Profile

Company Details

Entity Name: HENDERSON SIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HENDERSON SIGNS, 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: 10 Nov 1987 (37 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: K01253
FEI/EIN Number 621337992

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

Address: 4112 LAFAYETTE ST, MARIANNA, FL, 32447
Mail Address: PO BOX 887, MARIANNA, FL, 32447
ZIP code: 32447
County: Jackson
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENDERSON, GENE Secretary 1808 COUSINS LANE, CHIPLEY, FL
HENDERSON, GENE Agent 1808 COUSINS LANE, CHIPLEY, FL, 32428
HENDERSON, GENE President 1808 COUSINS LANE, CHIPLEY, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 1995-04-27 1808 COUSINS LANE, CHIPLEY, FL 32428 -
CHANGE OF PRINCIPAL ADDRESS 1993-07-06 4112 LAFAYETTE ST, MARIANNA, FL 32447 -
CHANGE OF MAILING ADDRESS 1993-07-06 4112 LAFAYETTE ST, MARIANNA, FL 32447 -
REGISTERED AGENT NAME CHANGED 1993-07-06 HENDERSON, GENE -

Documents

Name Date
ANNUAL REPORT 2006-04-13
ANNUAL REPORT 2005-04-19
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-04-19
ANNUAL REPORT 2000-04-25
ANNUAL REPORT 1999-04-13
ANNUAL REPORT 1998-05-07
ANNUAL REPORT 1997-04-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State