Search icon

HENCKE CONSTRUCTION, INC. - Florida Company Profile

Company Details

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

HENCKE 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: 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: 09 Aug 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Feb 2004 (21 years ago)
Document Number: P93000056521
FEI/EIN Number 593201272

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

Address: 9441 REXFORD DRIVE, NEW PORT RICHEY, FL, 34654, US
Mail Address: 9441 REXFORD DR, NEW PORT RICHEY, FL, 34654, US
ZIP code: 34654
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENCKE KURT S President 9441 REXFORD DR, NEW PORT RICHEY, FL, 34654
Hencke Dixie L Vice President 6109 Salem Rd., Quincy, FL, 32352
HENCKE KURT Agent 9441 REXFORD DRIVE, NEW PORT RICHEY, FL, 34654

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-27 9441 REXFORD DRIVE, NEW PORT RICHEY, FL 34654 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-01 9441 REXFORD DRIVE, NEW PORT RICHEY, FL 34654 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-01 9441 REXFORD DRIVE, NEW PORT RICHEY, FL 34654 -
REGISTERED AGENT NAME CHANGED 2005-04-29 HENCKE, KURT -
REINSTATEMENT 2004-02-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000502769 LAPSED 01-6897-SP-26 MIAMI-DADE COUNTY COURT 2002-12-10 2007-12-30 $1,049.95 EAGLE SUPPLY, INC., P O BOX 75305, TAMPA, FL 33605

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-01-26
AMENDED ANNUAL REPORT 2023-07-07
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-01
AMENDED ANNUAL REPORT 2021-07-14
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-01-28
AMENDED ANNUAL REPORT 2018-08-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State