Entity Name: | HENDRICK LEGACY, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HENDRICK LEGACY, 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: | 14 Jun 2019 (6 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P19000050803 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2641 GULFVIEW DR, KEY WEST, FL, 33040 |
Mail Address: | 2641 GULFVIEW DR, KEY WEST, FL, 33040, US |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HENDRICK AMY S | President | 2641 GULFVIEW DR, KEY WEST, FL, 33040 |
HENDRICK JOSEPH T | Director | 2641 GULFVIEW DR., KEY WEST, FL, 33040 |
HENDRICK JOSEPH T | Vice President | 2641 GULFVIEW DR., KEY WEST, FL, 33040 |
HENDRICK ALEX V | Treasurer | 2641 GULFVIEW DR., KEY WEST, FL, FL, 33040 |
HENDRICK ALEX V | Vice President | 2641 GULFVIEW DR., KEY WEST, FL, FL, 33040 |
HENDRICK JAMES T | Director | 2641 GULFVIEW DR, KEY WEST, FL, 33040 |
Bosold Donna M | Pers | 2641 GULFVIEW DR, KEY WEST, FL, 33040 |
Bosold Donna MPR | Agent | 2641 GULFVIEW DR, KEY WEST, FL, 33040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-06-30 | Bosold, Donna M, PR | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
Domestic Profit | 2019-06-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State