Search icon

HENRY'S COUNTRY CORNER, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Debts

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

Documents

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