Search icon

CRAIG HENDERSON D.C., P.A. - Florida Company Profile

Company Details

Entity Name: CRAIG HENDERSON D.C., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CRAIG HENDERSON D.C., P.A. 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: 09 Feb 1990 (35 years ago)
Date of dissolution: 12 Aug 2024 (9 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Aug 2024 (9 months ago)
Document Number: L48924
FEI/EIN Number 593001495

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

Address: 7825 SW 90th Lane, Gaineville, FL, 32608, US
Mail Address: 7825 SW 90th Lane, Gainesville, FL, 32608, US
ZIP code: 32608
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENDERSON CRAIG President 7825 SW 90th Lane, Gainesville, FL, 32608
SALZMAN ANTHONY J Agent MOODY, SALZMAN & ROBERTSON, GAINESVILLE, FL, 32606

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-08-12 - -
CHANGE OF PRINCIPAL ADDRESS 2024-01-31 7825 SW 90th Lane, Gaineville, FL 32608 -
CHANGE OF MAILING ADDRESS 2023-01-30 7825 SW 90th Lane, Gaineville, FL 32608 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-30 MOODY, SALZMAN & ROBERTSON, 2770 NW 43rd, #A, GAINESVILLE, FL 32606 -
REGISTERED AGENT NAME CHANGED 1999-02-08 SALZMAN, ANTHONY J -
NAME CHANGE AMENDMENT 1994-02-14 CRAIG HENDERSON D.C., P.A. -

Documents

Name Date
Voluntary Dissolution 2024-08-12
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State