Entity Name: | HENDERSONVILLE GP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HENDERSONVILLE GP, 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: | 26 Apr 2006 (19 years ago) |
Date of dissolution: | 31 Oct 2015 (9 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 31 Oct 2015 (9 years ago) |
Document Number: | P06000059591 |
FEI/EIN Number |
204799101
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16100 EMERALD ESTATES DR, 179, WESTON, FL, 33331 |
Mail Address: | 16100 EMERALD ESTATES DR, 179, WESTON, FL, 33331 |
ZIP code: | 33331 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Multz David | Secretary | 2985 Amherst Way, The Villages, FL, 32163 |
Levine Bonnie | President | 16100 EMERALD ESTATES DR, WESTON, FL, 33331 |
REGISTERED AGENTS OF FLORIDA, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2015-10-31 | - | - |
REINSTATEMENT | 2013-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-01-17 | 16100 EMERALD ESTATES DR, 179, WESTON, FL 33331 | - |
CHANGE OF MAILING ADDRESS | 2011-01-17 | 16100 EMERALD ESTATES DR, 179, WESTON, FL 33331 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2015-10-31 |
ANNUAL REPORT | 2015-03-01 |
ANNUAL REPORT | 2014-01-11 |
REINSTATEMENT | 2013-10-08 |
ANNUAL REPORT | 2012-01-05 |
ANNUAL REPORT | 2011-01-17 |
ANNUAL REPORT | 2010-01-08 |
ANNUAL REPORT | 2009-01-17 |
ANNUAL REPORT | 2008-01-23 |
ANNUAL REPORT | 2007-01-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State