Search icon

HENDRY REAL ESTATE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: HENDRY REAL ESTATE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HENDRY REAL ESTATE SERVICES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Dec 1989 (35 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 28 Jan 2009 (16 years ago)
Document Number: L33542
FEI/EIN Number 592980436

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

Address: 4830 W Kennedy Blvd, #600, TAMPA, FL, 33609, US
Mail Address: 4830 W Kennedy Blvd, #600, TAMPA, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENDRY HAYNES T President 4830 W Kennedy Blvd, TAMPA, FL, 33609
HENDRY, HAYNES Agent 4830 W Kennedy Blvd, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-27 4830 W Kennedy Blvd, #600, TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 2018-04-27 4830 W Kennedy Blvd, #600, TAMPA, FL 33609 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-27 4830 W Kennedy Blvd, #600, TAMPA, FL 33609 -
AMENDMENT AND NAME CHANGE 2009-01-28 HENDRY REAL ESTATE SERVICES, INC. -
AMENDMENT AND NAME CHANGE 1999-07-23 HAYNES T. HENDRY CORPORATION -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State