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 |
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 |
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 | - | - |
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 |
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