Search icon

HENDERSON CONNECTIONS INC.

Company Details

Entity Name: HENDERSON CONNECTIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Jun 2011 (14 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P11000056023
FEI/EIN Number 800735856
Address: 789 TANGLEWOOD CIRCLE, WESTON, FL, 33327
Mail Address: 789 TANGLEWOOD CIRCLE, WESTON, FL, 33327
ZIP code: 33327
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
JONES PEGGY H Agent 789 TANGLEWOOD CIRCLE, WESTON, FL, 33327

President

Name Role Address
JONES PEGGY H President 789 TANGLEWOOD CIRCLE, WESTON, FL, 33327

Vice President

Name Role Address
LONG ANDREA L Vice President 3484 FOXCROFT RD,, APT. 201, MIRAMAR, FL, 33025

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000102845 FRESH EYES LITERARY SERVICES EXPIRED 2016-09-18 2021-12-31 No data 789 TANGLEWOOD CICRLE, WESTN, FL, 33327
G11000063782 P J'S CUPPS & MUFFS EXPIRED 2011-06-23 2016-12-31 No data 789 TANGLEWOOD CIRCLE, WESTON, FL, 33327

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-26 789 TANGLEWOOD CIRCLE, WESTON, FL 33327 No data
CHANGE OF MAILING ADDRESS 2012-04-26 789 TANGLEWOOD CIRCLE, WESTON, FL 33327 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000266260 ACTIVE 1000000822644 BROWARD 2019-04-08 2039-04-10 $ 1,127.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000668048 ACTIVE 1000000761346 BROWARD 2017-10-30 2037-12-13 $ 1,129.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-26
Domestic Profit 2011-06-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State