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