Search icon

ROBERT E. HENDRY, II, D.M.D., P.A. - Florida Company Profile

Company Details

Entity Name: ROBERT E. HENDRY, II, D.M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBERT E. HENDRY, II, D.M.D., P.A. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Dec 1992 (32 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 16 Mar 2005 (20 years ago)
Document Number: P92000008627
FEI/EIN Number 650385227

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

Address: 13650 METROPOLIS AVE, STE 108, FORT MYERS, FL, 33912
Mail Address: 13650 METROPOLIS AVE, STE 108, FORT MYERS, FL, 33912
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENDRY ROBERT E Director 13650 METROPOLIS AVE, STE 108, FORT MYERS, FL, 33912
HENDRY ROBERT E Agent 13650 METROPOLIS AVE, FORT MYERS, FL, 33912

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2005-03-16 - -
CHANGE OF PRINCIPAL ADDRESS 2005-03-16 13650 METROPOLIS AVE, STE 108, FORT MYERS, FL 33912 -
CHANGE OF MAILING ADDRESS 2005-03-16 13650 METROPOLIS AVE, STE 108, FORT MYERS, FL 33912 -
REGISTERED AGENT ADDRESS CHANGED 2005-03-16 13650 METROPOLIS AVE, STE 108, FORT MYERS, FL 33912 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000177612 TERMINATED 1000000706313 LEE 2016-02-22 2036-03-10 $ 4,332.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State