Search icon

THE LAW OFFICE OF ADAM E. HENDERSHOT, P.A. - Florida Company Profile

Company Details

Entity Name: THE LAW OFFICE OF ADAM E. HENDERSHOT, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

THE LAW OFFICE OF ADAM E. HENDERSHOT, P.A. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 04 Mar 2011 (14 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P11000021861
FEI/EIN Number 27-5400805

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

Address: 205 Hatteras Ave., Suite 101, Clermont, FL 34711
Mail Address: PO Box 605, Minneola, FL 34755
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENDERSHOT, ADAM E Agent 205 Hatteras Ave., Suite 101, Clermont, FL 34711
HENDERSHOT, ADAM E Vice President 205 Hatteras Ave., Suite 101 Clermont, FL 34711
HENDERSHOT, ADAM E President 205 Hatteras Ave., Suite 101 Clermont, FL 34711
HENDERSHOT, ADAM E Secretary 205 Hatteras Ave., Suite 101 Clermont, FL 34711
HENDERSHOT, ADAM E Treasurer 205 Hatteras Ave., Suite 101 Clermont, FL 34711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000009842 THE HENDERSHOT LAW FIRM EXPIRED 2017-01-26 2022-12-31 - 205 HATTERAS AVE., SUITE 101, CLERMONT, FL, 34711
G16000054307 LEGACY ESTATE PLANNING EXPIRED 2016-06-01 2021-12-31 - 6001 MONARCH BLVD., LEESBURG, FL, 34748

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-30 205 Hatteras Ave., Suite 101, Clermont, FL 34711 -
CHANGE OF MAILING ADDRESS 2017-04-30 205 Hatteras Ave., Suite 101, Clermont, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-30 205 Hatteras Ave., Suite 101, Clermont, FL 34711 -
REGISTERED AGENT NAME CHANGED 2012-05-01 HENDERSHOT, ADAM E -

Documents

Name Date
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-05-02
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-03-11
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-01
Domestic Profit 2011-03-04

Date of last update: 23 Feb 2025

Sources: Florida Department of State