Search icon

HENSON MECHANICAL INC - Florida Company Profile

Company Details

Entity Name: HENSON MECHANICAL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HENSON MECHANICAL 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: 17 Mar 2014 (11 years ago)
Date of dissolution: 10 Aug 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Aug 2016 (9 years ago)
Document Number: P14000024386
FEI/EIN Number 46-5132087

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

Address: 927 NW 31ST AVE., POMPANO BEACH, FL, 33069, US
Mail Address: 2111 63RD AVE E, BRADENTON, FL, 34203, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KITCHENS THOMAS S President 3739 LOGANVILLE HWY, LOGANVILLE, GA, 30052
HENSON SAMUEL M Vice President 3739 LOGANVILLE HWY, LOGANVILLE, GA, 30052
DEARMAN SHELLY Agent 2111 63RD AVE E, BRADENTON, FL, 34203

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-08-10 - -
REGISTERED AGENT ADDRESS CHANGED 2015-07-13 2111 63RD AVE E, BRADENTON, FL 34203 -
CHANGE OF MAILING ADDRESS 2014-10-28 927 NW 31ST AVE., POMPANO BEACH, FL 33069 -
AMENDMENT 2014-05-15 - -
CHANGE OF PRINCIPAL ADDRESS 2014-05-15 927 NW 31ST AVE., POMPANO BEACH, FL 33069 -
REGISTERED AGENT NAME CHANGED 2014-05-15 DEARMAN, SHELLY -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-08-10
Reg. Agent Change 2015-07-13
ANNUAL REPORT 2015-04-24
Amendment 2014-05-15
Domestic Profit 2014-03-17

Date of last update: 02 May 2025

Sources: Florida Department of State