Search icon

R & W HEMPHILL, INC. - Florida Company Profile

Company Details

Entity Name: R & W HEMPHILL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R & W HEMPHILL, 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: 18 Jun 1990 (35 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 01 Jun 2018 (7 years ago)
Document Number: L81588
FEI/EIN Number 593016602

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

Address: 5020 GODDARD AVE, ORLANDO, FL, 32804
Mail Address: 706 GLADWIN AVE, FERN PARK, FL, 32730
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEMPHILL WILLIAM Treasurer 5020 GODDARD AVE, ORLANDO, FL, 32804
HEMPHILL, RHONDA President 5020 GODDARD AVE, ORLANDO, FL, 32804
MORRISON, WILLIAM H. Agent 7100 HWY 17-92, FERN PARK, FL, 32730

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2018-06-01 R & W HEMPHILL, INC. -
CHANGE OF MAILING ADDRESS 2018-06-01 5020 GODDARD AVE, ORLANDO, FL 32804 -
REGISTERED AGENT ADDRESS CHANGED 1997-04-14 7100 HWY 17-92, FERN PARK, FL 32730 -

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-19
Amendment and Name Change 2018-06-01
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State