Entity Name: | HERNDON PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HERNDON PROPERTIES, 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: | 31 Mar 1993 (32 years ago) |
Date of dissolution: | 16 Sep 2005 (20 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Sep 2005 (20 years ago) |
Document Number: | P93000023973 |
FEI/EIN Number |
593181511
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1007 FRANKLAND RD, TAMPA, FL, 33629 |
Mail Address: | 1007 FRANKLAND RD, TAMPA, FL, 33629 |
ZIP code: | 33629 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RIDLEY ELIZABETH H | Director | 1007 FRANKLAND RD., TAMPA, FL, 33629 |
RIDLEY ELIZABETH H | President | 1007 FRANKLAND RD., TAMPA, FL, 33629 |
RIDLEY ELIZABETH H | Secretary | 1007 FRANKLAND RD., TAMPA, FL, 33629 |
MAJOR SARAH P | Director | 8 BROOKSIDE WAY, GREENVILLE, SC, 29605 |
MAJOR SARAH P | Vice President | 8 BROOKSIDE WAY, GREENVILLE, SC, 29605 |
SHIRES SYDNEY L | Director | 2918 BAYSHORE CT., TAMPA, FL, 33611 |
SHIRES SYDNEY L | Vice President | 2918 BAYSHORE CT., TAMPA, FL, 33611 |
RIDLEY FRED S | Agent | 100 N. TAMPA ST., STE 2700, TAMPA, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
CANCEL ADM DISS/REV | 2004-11-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-04-27 | 100 N. TAMPA ST., STE 2700, TAMPA, FL 33602 | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-04-27 | 1007 FRANKLAND RD, TAMPA, FL 33629 | - |
CHANGE OF MAILING ADDRESS | 2001-04-27 | 1007 FRANKLAND RD, TAMPA, FL 33629 | - |
REINSTATEMENT | 1995-11-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2004-11-17 |
ANNUAL REPORT | 2003-01-04 |
ANNUAL REPORT | 2002-01-27 |
ANNUAL REPORT | 2001-04-27 |
ANNUAL REPORT | 2000-01-19 |
ANNUAL REPORT | 1999-02-22 |
ANNUAL REPORT | 1998-04-22 |
ANNUAL REPORT | 1997-09-05 |
ANNUAL REPORT | 1996-07-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State