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 |
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 |
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 | - | - |
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 |
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