Search icon

HERNDON PROPERTIES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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