Search icon

ROBERT HENDRICK CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: ROBERT HENDRICK CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBERT HENDRICK 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: 29 Jan 1993 (32 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P93000007540
FEI/EIN Number 593164162

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

Address: 2750 Dora Avenue, TAVARES, FL, 32778, US
Mail Address: 2750 Dora Avenue, TAVARES, FL, 32778, US
ZIP code: 32778
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENDRICK ROBERT Agent 2750 Dora Avenue, TAVARES, FL, 32778
HENDRICK ROBERT A Director 2750 Dora Avenue, TAVARES, FL, 32778
HENDRICK ROBERT A President 2750 Dora Avenue, TAVARES, FL, 32778

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-28 2750 Dora Avenue, TAVARES, FL 32778 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-28 2750 Dora Avenue, TAVARES, FL 32778 -
CHANGE OF MAILING ADDRESS 2013-04-25 2750 Dora Avenue, TAVARES, FL 32778 -
REINSTATEMENT 1995-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001404277 LAPSED 2011-CA-808 5TH JUD. CIR., LAKE COUNTY 2013-09-18 2018-09-18 $83,695.12 BRANCH BANKING AND TRUST COMPANY, 200 WEST SECOND STREET, 3RD FLOOR, WINSTON-SALEM, NC 27101

Documents

Name Date
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-01-26
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-01-30
ANNUAL REPORT 2009-01-28
ANNUAL REPORT 2008-05-05
ANNUAL REPORT 2007-04-11
ANNUAL REPORT 2006-01-05
ANNUAL REPORT 2005-05-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State