Search icon

HENDERSON SALES, INC. - Florida Company Profile

Company Details

Entity Name: HENDERSON SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HENDERSON SALES, 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: 05 Mar 2008 (17 years ago)
Document Number: P08000023721
FEI/EIN Number 331207803

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

Address: 6026 HAMMOCK HILL AVE., LITHIA, FL, 33547, US
Mail Address: 6026 HAMMOCK HILL AVE., LITHIA, FL, 33547, US
ZIP code: 33547
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENDERSON J. SCOTT Director 6026 HAMMOCK HILL AVE., LITHIA, FL, 33547
HENDERSON J. SCOTT President 6026 HAMMOCK HILL AVE., LITHIA, FL, 33547
HENDERSON J. SCOTT Treasurer 6026 HAMMOCK HILL AVE., LITHIA, FL, 33547
Henderson C. L Secretary 6026 HAMMOCK HILL AVE., LITHIA, FL, 33547
MARLOWE MCNABB MACHNIK, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-14 6026 HAMMOCK HILL AVE., LITHIA, FL 33547 -
CHANGE OF MAILING ADDRESS 2022-02-14 6026 HAMMOCK HILL AVE., LITHIA, FL 33547 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-14 5348 W. KENNEDY BLVD., TAMPA, FL 33609 -
REGISTERED AGENT NAME CHANGED 2016-02-10 MARLOWE MCNABB MACHNIK, P.A. -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-03-01
AMENDED ANNUAL REPORT 2018-09-27
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-02-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State