Search icon

AL HENDRICKSON JR. ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: AL HENDRICKSON JR. ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AL HENDRICKSON JR. ENTERPRISES, 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: 24 May 1988 (37 years ago)
Date of dissolution: 14 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Dec 2023 (a year ago)
Document Number: M82193
FEI/EIN Number 650048973

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

Address: 604 BANYAN TRAIL, BOCA RATON, FL, 33481, US
Mail Address: 604 BANYAN TRAIL, BOCA RATON, FL, 33481, US
ZIP code: 33481
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENDRICKSON ALFRED EJR. Chairman 604 BANYAN TRAIL, BOCA RATON, FL, 33481
GIANNOCCOLI DONNA President 604 BANYAN TRAIL, BOCA RATON, FL, 33481
GIANNOCCOLI DONNA Secretary 604 BANYAN TRAIL, BOCA RATON, FL, 33481
GOLDSMITH GLEN R Agent 9500 S. DADELAND BLVD, MIAMI, FL, 33156

Legal Entity Identifier

LEI Number:
5493000JM6QP4BITDR81

Registration Details:

Initial Registration Date:
2018-09-21
Next Renewal Date:
2023-05-12
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000130450 CARROMUNDO EXPIRED 2019-12-10 2024-12-31 - 5201 W SAMPLE ROAD, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-14 - -
CHANGE OF PRINCIPAL ADDRESS 2023-12-08 604 BANYAN TRAIL, #810459, BOCA RATON, FL 33481 -
CHANGE OF MAILING ADDRESS 2023-12-08 604 BANYAN TRAIL, #810459, BOCA RATON, FL 33481 -
REGISTERED AGENT ADDRESS CHANGED 2015-08-04 9500 S. DADELAND BLVD, SUITE 601, MIAMI, FL 33156 -
AMENDMENT 2010-07-19 - -
NAME CHANGE AMENDMENT 2006-04-06 AL HENDRICKSON JR. ENTERPRISES, INC. -
REGISTERED AGENT NAME CHANGED 2003-03-26 GOLDSMITH, GLEN RESQ. -
AMENDMENT 2001-02-02 - -
NAME CHANGE AMENDMENT 1988-11-07 AL HENDRICKSON TOYOTA, INC. -

Documents

Name Date
Voluntary Dissolution 2023-12-14
AMENDED ANNUAL REPORT 2023-12-08
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-01-28

USAspending Awards / Financial Assistance

Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3689162.00
Total Face Value Of Loan:
3689162.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3689162
Current Approval Amount:
3689162
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3751672.8

Date of last update: 01 May 2025

Sources: Florida Department of State