Search icon

JAMES HENSLEY'S FLOORING, INC. - Florida Company Profile

Company Details

Entity Name: JAMES HENSLEY'S FLOORING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAMES HENSLEY'S 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: 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: 14 Apr 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Dec 2024 (4 months ago)
Document Number: P04000062584
FEI/EIN Number 201007411

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

Address: 105 allworthy St, Port charlotte, FL, 33954, US
Mail Address: 105 allworthy st, Port charlotte, FL, 33954, US
ZIP code: 33954
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENSLEY JAMES W Officer 105 allworthy St, Port charlotte, FL, 33954
HENSLEY JAMES Agent 105 allworthy St, Port charlotte, FL, 33954

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-12 105 allworthy St, Port charlotte, FL 33954 -
CHANGE OF MAILING ADDRESS 2024-12-12 105 allworthy St, Port charlotte, FL 33954 -
REGISTERED AGENT NAME CHANGED 2024-12-12 HENSLEY, JAMES -
REGISTERED AGENT ADDRESS CHANGED 2024-12-12 105 allworthy St, Port charlotte, FL 33954 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CANCEL ADM DISS/REV 2005-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000615509 TERMINATED 1000000616877 BREVARD 2014-04-24 2024-05-09 $ 793.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J13000992199 TERMINATED 1000000512738 BREVARD 2013-05-16 2023-05-22 $ 450.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J10001030029 TERMINATED 1000000192660 BREVARD 2010-10-26 2020-11-03 $ 888.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Documents

Name Date
REINSTATEMENT 2024-12-12
ANNUAL REPORT 2023-09-15
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-05-17
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-04-05
AMENDED ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2016-03-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State