Search icon

KEVIN H. HENDRICKSON, P.A. - Florida Company Profile

Company Details

Entity Name: KEVIN H. HENDRICKSON, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KEVIN H. HENDRICKSON, P.A. 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: 08 Nov 1993 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Aug 1995 (30 years ago)
Document Number: P93000078327
FEI/EIN Number 650449673

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

Address: 310 SOUTH SECOND ST, FORT PIERCE, FL, 34950, US
Mail Address: 310 SOUTH SECOND ST, FORT PIERCE, FL, 34950, US
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENDRICKSON KEVIN H President 8280 HIDDEN PINES ROAD, FORT PIERCE, FL, 34945
HENDRICKSON KEVIN H Director 8280 HIDDEN PINES ROAD, FORT PIERCE, FL, 34945
HENDRICKSON KEVIN H Agent 310 SOUTH SECOND ST, FORT PIERCE, FL, 34950

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 1997-01-22 310 SOUTH SECOND ST, FORT PIERCE, FL 34950 -
CHANGE OF MAILING ADDRESS 1997-01-22 310 SOUTH SECOND ST, FORT PIERCE, FL 34950 -
REGISTERED AGENT ADDRESS CHANGED 1997-01-22 310 SOUTH SECOND ST, FORT PIERCE, FL 34950 -
REINSTATEMENT 1995-08-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State