Search icon

HENDERSON & HENDERSON, INC. - Florida Company Profile

Company Details

Entity Name: HENDERSON & HENDERSON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HENDERSON & HENDERSON, 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: 30 Mar 2001 (24 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P01000032824
FEI/EIN Number 593710044

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

Address: 790 W MINNEOLA AVENUE, CLERMONT, FL, 34711
Mail Address: 790 W MINNEOLA AVENUE, CLERMONT, FL, 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENDERSON TIMOTHY Director 110 N MAIN, PO BOX 297, MINNEOLA, FL, 34755
HENDERSON JANICE Director 110 N MAIN, PO BOX 297, MINNEOLA, FL, 34755
HENDERSON TIMOTHY Agent 110 N MAIN AVE PO BOX 297, MINNEOLA, FL, 34755

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 2002-04-30 110 N MAIN AVE PO BOX 297, MINNEOLA, FL 34755 -

Documents

Name Date
ANNUAL REPORT 2002-04-30
Domestic Profit 2001-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5485197909 2020-06-15 0491 PPP 39855 COUNTY ROAD 452, LEESBURG, FL, 34788-8385
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4627
Loan Approval Amount (current) 4627
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LEESBURG, LAKE, FL, 34788-8385
Project Congressional District FL-11
Number of Employees 2
NAICS code 541219
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 4657.18
Forgiveness Paid Date 2021-02-25
6965898504 2021-03-04 0491 PPS 39855 County Road 452, Leesburg, FL, 34788-8385
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4625
Loan Approval Amount (current) 4625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Leesburg, LAKE, FL, 34788-8385
Project Congressional District FL-11
Number of Employees 2
NAICS code 541213
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 4645.02
Forgiveness Paid Date 2021-08-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State