Entity Name: | HENDERSON'S QUALITY FLOORING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HENDERSON'S QUALITY FLOORING, 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 Nov 2003 (21 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | P03000131548 |
FEI/EIN Number |
201889705
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 24613 HOLLY ROAD, ASTOR, FL, 32102-2219 |
Mail Address: | 24613 HOLLY ROAD, ASTOR, FL, 32102-2219 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HENDERSON JANICE W | President | 24613 HOLLY ROAD, ASTOR, FL, 32102 |
HENDERSON JANICE W | Agent | 24613 HOLLY ROAD, ASTOR, FL, 321022219 |
HENDERSON DAVID G | Vice President | 24613 HOLLY ROAD, ASTOR, FL, 32102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-03-06 | 24613 HOLLY ROAD, ASTOR, FL 32102-2219 | - |
CHANGE OF MAILING ADDRESS | 2008-03-06 | 24613 HOLLY ROAD, ASTOR, FL 32102-2219 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-03-06 | 24613 HOLLY ROAD, ASTOR, FL 32102-2219 | - |
REGISTERED AGENT NAME CHANGED | 2004-08-25 | HENDERSON, JANICE W | - |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-27 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-17 |
ANNUAL REPORT | 2011-04-22 |
ANNUAL REPORT | 2010-04-29 |
ANNUAL REPORT | 2009-03-08 |
ANNUAL REPORT | 2008-03-06 |
ANNUAL REPORT | 2007-03-19 |
ANNUAL REPORT | 2006-03-08 |
ANNUAL REPORT | 2005-03-18 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State