Search icon

HENRY DAVIDSON, INC. - Florida Company Profile

Company Details

Entity Name: HENRY DAVIDSON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HENRY DAVIDSON, 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 Feb 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2011 (14 years ago)
Document Number: P07000020697
FEI/EIN Number 223954526

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

Address: 645 BENNET TRAIL, GENEVA, FL, 32732
Mail Address: PO BOX 1183, GENEVA, FL, 32732
ZIP code: 32732
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIDSON RUSSELL HENRY President 645 BENNET TRAIL, GENEVA, FL, 327321183
DAVIDSON RUSSELL HENRY Secretary 645 BENNET TRAIL, GENEVA, FL, 327321183
DAVIDSON RUSSELL HENRY Treasurer 645 BENNET TRAIL, GENEVA, FL, 327321183
DAVIDSON RUSSELL HENRY Director 645 BENNET TRAIL, GENEVA, FL, 327321183
DAVIDSON RUSSELL H Agent 645 BENNETT TRAIL, GENEVA, FL, 327321183

Events

Event Type Filed Date Value Description
REINSTATEMENT 2011-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2009-04-24 DAVIDSON, RUSSELL HPSTD -
REGISTERED AGENT ADDRESS CHANGED 2009-04-24 645 BENNETT TRAIL, GENEVA, FL 32732-1183 -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State