Entity Name: | HENRY'S COUNTRY CORNER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HENRY'S COUNTRY CORNER, 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: | 14 Nov 1988 (36 years ago) |
Date of dissolution: | 25 Oct 2007 (17 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 25 Oct 2007 (17 years ago) |
Document Number: | K44984 |
FEI/EIN Number |
592924458
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13938 HWY 77, PANAMA CITY, FL, 32409 |
Mail Address: | P.O. BOX 9, SLOCOMB, AL, 36375 |
ZIP code: | 32409 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DOBBS DEBORAH H | President | 128A W SLOCOMB STREET, SLOCOMB, AL, 36375 |
NEWSOME KAREN D | Secretary | 2307 PENTLAND DRIVE, LYNN HAVEN, FL, 32444 |
NEWSOME KAREN D | Agent | 2307 PENTLAND DRIVE, LYNN HAVEN, FL, 32444 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2007-10-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-30 | 2307 PENTLAND DRIVE, LYNN HAVEN, FL 32444 | - |
CHANGE OF MAILING ADDRESS | 2007-04-30 | 13938 HWY 77, PANAMA CITY, FL 32409 | - |
REGISTERED AGENT NAME CHANGED | 2007-04-30 | NEWSOME, KAREN D | - |
AMENDMENT | 2005-09-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-29 | 13938 HWY 77, PANAMA CITY, FL 32409 | - |
REINSTATEMENT | 2000-11-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
NAME CHANGE AMENDMENT | 2000-04-07 | HENRY'S COUNTRY CORNER, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J07000121197 | TERMINATED | 1000000047454 | 2911 2042 | 2007-04-17 | 2027-04-25 | $ 12,981.92 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 703 W 15TH ST STE A, PANAMA CITY FL324012238 |
J02000023220 | TERMINATED | 0000484686 | 02105 00773 | 2002-01-15 | 2007-01-22 | $ 3,170.87 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 703 W. 15TH STREET, PANAMA CITY, FL324012238 |
J01000060802 | TERMINATED | 0000484451 | 02091 01762 | 2001-12-03 | 2006-12-07 | $ 3,170.87 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 703 W. 15TH STREET, PANAMA CITY, FL324012238 |
Name | Date |
---|---|
Voluntary Dissolution | 2007-10-25 |
ANNUAL REPORT | 2007-04-30 |
ANNUAL REPORT | 2006-06-01 |
Amendment | 2005-09-29 |
ANNUAL REPORT | 2005-04-29 |
ANNUAL REPORT | 2004-04-30 |
ANNUAL REPORT | 2003-04-28 |
ANNUAL REPORT | 2002-05-27 |
ANNUAL REPORT | 2001-05-11 |
REINSTATEMENT | 2000-11-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State