Search icon

HENDRICK LEGACY, INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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