Search icon

ZADAH HENDERSON & ASSOCIATES, INC. - Florida Company Profile

Company Details

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

ZADAH HENDERSON & ASSOCIATES, 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: 13 Dec 2002 (22 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P02000132188
FEI/EIN Number 223886423

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

Address: 12036 WASHINGTON STREET, PEMBROKE PINES, FL, 33025
Mail Address: 320 SOUTH FLAMINGO ROAD, #277, PEMBROKE PINES, FL, 33027
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENDERSON ZADAH I President 320 SOUTH FLAMINGO ROAD, #277, PEMBROKE PINES, FL, 33027
TAX DEFENSE CENTER, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-10-08 12036 WASHINGTON STREET, PEMBROKE PINES, FL 33025 -
CHANGE OF MAILING ADDRESS 2008-10-08 12036 WASHINGTON STREET, PEMBROKE PINES, FL 33025 -
CANCEL ADM DISS/REV 2008-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2004-07-26 2350 W 84TH STREET, 18, HIALEAH, FL 33016 -
CANCEL ADM DISS/REV 2004-07-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000706748 ACTIVE 1000000457788 BROWARD 2013-04-01 2033-04-11 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12000395072 ACTIVE 1000000269683 BROWARD 2012-04-18 2032-05-09 $ 935.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2008-10-08
ANNUAL REPORT 2007-05-25
ANNUAL REPORT 2007-05-16
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-05-03
REINSTATEMENT 2004-07-26
Domestic Profit 2002-12-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State