Search icon

DAVE HERNDON CONSULTING, INC. - Florida Company Profile

Company Details

Entity Name: DAVE HERNDON CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAVE HERNDON CONSULTING, 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: 06 Jun 2007 (18 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P07000066498
FEI/EIN Number 260309936

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

Address: 728 SW Mount Carmel Av, Lake City, FL, 32024, US
Mail Address: 728 SW Mount Carmel Av, Lake City, FL, 32024, US
ZIP code: 32024
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNDON DAVID E President 728 SW Mount Carmel Av, Lake City, FL, 32024
HERNDON JOANN D Vice President 728 SW Mount Carmel Av, Lake City, FL, 32024
ROCKLEIN JOSEPH E Agent 800 SOUTH OSPREY AVE, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-12 728 SW Mount Carmel Av, Lake City, FL 32024 -
CHANGE OF MAILING ADDRESS 2018-02-12 728 SW Mount Carmel Av, Lake City, FL 32024 -
REINSTATEMENT 2016-02-04 - -
REGISTERED AGENT NAME CHANGED 2016-02-04 ROCKLEIN, JOSEPH EIII -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-02-03
REINSTATEMENT 2016-02-04
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-02-19
ANNUAL REPORT 2012-01-26
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-01-19
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-04-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State