Search icon

MIKE HENSLEY CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: MIKE HENSLEY CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIKE HENSLEY CONSTRUCTION, 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: 16 Oct 2013 (12 years ago)
Date of dissolution: 26 Jun 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jun 2019 (6 years ago)
Document Number: P13000085077
FEI/EIN Number 35-2486833

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

Address: 2652 CR 202, Oxford, FL, 34484, US
Mail Address: 2652 CR 202, Oxford, FL, 34484, US
ZIP code: 34484
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENSLEY MICHAEL A President 2652 CR 202, Oxford, FL, 34484
Hensley Sean R Vice President 2652 CR 202, Oxford, FL, 34484
Hensley Patricia T Chief Financial Officer 2652 CR 202, Oxford, FL, 34484
HENSLEY MICHAEL A Agent 2652 CR 202, Oxford, FL, 34484

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-06-26 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-04 2652 CR 202, Oxford, FL 34484 -
CHANGE OF MAILING ADDRESS 2016-04-04 2652 CR 202, Oxford, FL 34484 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-04 2652 CR 202, Oxford, FL 34484 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-06-26
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-02-06
ANNUAL REPORT 2014-03-24
Domestic Profit 2013-10-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State