Search icon

HENLEY'S COAST TO COAST PLUMBING, INC. - Florida Company Profile

Company Details

Entity Name: HENLEY'S COAST TO COAST PLUMBING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HENLEY'S COAST TO COAST PLUMBING, 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: 19 Jul 2006 (19 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P06000095235
FEI/EIN Number 205240268

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

Address: 4813 SKATES CIR, FT. MYERS, FL, 33905
Mail Address: 4813 SKATES CIR, FT. MYERS, FL, 33905
ZIP code: 33905
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENLEY RICHARD A Director 4813 SKATES CIR, FT. MYERS, FL, 33905
HENLEY RICHARD A President 4813 SKATES CIR, FT. MYERS, FL, 33905
HENLEY RICHARD A Treasurer 4813 SKATES CIR, FT. MYERS, FL, 33905
HENLEY RICHARD A Agent 4813 SKATES CIR, FT. MYERS, FL, 33905

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2021-02-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-08-25 - -
REGISTERED AGENT NAME CHANGED 2017-08-25 HENLEY, RICHARD AJR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000096600 LAPSED 2018-019514-CC-05 MIAMI-DADE COUNTY 2019-02-04 2024-02-11 $13,465.98 FERGUSON ENTERPRISES, INC., 9349 W. COMMERCIAL BLVD., TAMARAC, FL 33351

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
REINSTATEMENT 2021-02-17
REINSTATEMENT 2019-11-13
REINSTATEMENT 2018-10-26
REINSTATEMENT 2017-08-25
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-06-11
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-09-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State