Search icon

HENDERCORP, INC.

Company Details

Entity Name: HENDERCORP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 06 Mar 2012 (13 years ago)
Document Number: P12000022363
FEI/EIN Number 45-4905262
Address: 9111 BEDFORD DRIVE, BOCA RATON, FL 33434
Mail Address: 9111 BEDFORD DRIVE, BOCA RATON, FL 33434
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
HENDERSON, DANIEL R Agent 9111 BEDFORD DRIVE, BOCA RATON, FL 33434

Director

Name Role Address
HENDERSON, DANIEL R Director 9111 BEDFORD DRIVE, BOCA RATON, FL 33434

President

Name Role Address
HENDERSON, DANIEL R President 9111 BEDFORD DRIVE, BOCA RATON, FL 33434

Secretary

Name Role Address
HENDERSON, DANIEL R Secretary 9111 BEDFORD DRIVE, BOCA RATON, FL 33434

Treasurer

Name Role Address
HENDERSON, DANIEL R Treasurer 9111 BEDFORD DRIVE, BOCA RATON, FL 33434

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000031769 BLUE CHIP POOL SERVICE EXPIRED 2012-04-02 2017-12-31 No data 274 NW 46TH ST, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-03 9111 BEDFORD DRIVE, BOCA RATON, FL 33434 No data
CHANGE OF PRINCIPAL ADDRESS 2020-10-08 9111 BEDFORD DRIVE, BOCA RATON, FL 33434 No data
CHANGE OF MAILING ADDRESS 2020-09-24 9111 BEDFORD DRIVE, BOCA RATON, FL 33434 No data

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-03
Reg. Agent Change 2020-10-19
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-07-01

Date of last update: 22 Feb 2025

Sources: Florida Department of State