Search icon

HENLEY CONCRETE & MASONRY, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: HENLEY CONCRETE & MASONRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HENLEY CONCRETE & MASONRY, 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: 26 Jul 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2011 (14 years ago)
Document Number: P96000063345
FEI/EIN Number 593391262

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

Address: 3159 New Ebenezer Rd, Laurel Hill, FL, 32567, US
Mail Address: PO Box 1618, Crestview, FL, 32536, US
ZIP code: 32567
County: Okaloosa
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of HENLEY CONCRETE & MASONRY, INC., ALABAMA 000-943-013 ALABAMA

Key Officers & Management

Name Role Address
HENLEY VIRGIL W President 3157 NEW EBENEZER RD., LAUREL HILL, FL, 32567
HENLEY VIRGIL W Agent 3159 New Ebenezer Rd, Laurel Hill, FL, 32567

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-11 3159 New Ebenezer Rd, Laurel Hill, FL 32567 -
CHANGE OF MAILING ADDRESS 2023-02-11 3159 New Ebenezer Rd, Laurel Hill, FL 32567 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-11 3159 New Ebenezer Rd, Laurel Hill, FL 32567 -
REINSTATEMENT 2011-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
NAME CHANGE AMENDMENT 2000-03-06 HENLEY CONCRETE & MASONRY, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302739438 0419700 2000-08-10 11225 W. U.S. HWY 98, DESTIN, FL, 32541
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-08-10
Emphasis L: FALL, L: FLCARE, S: CONSTRUCTION
Case Closed 2000-11-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2000-08-18
Abatement Due Date 2000-08-23
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2000-08-18
Abatement Due Date 2000-08-23
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 5
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 H02 II
Issuance Date 2000-08-18
Abatement Due Date 2000-08-23
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 5
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2223127307 2020-04-29 0491 PPP 958 A W JAMES LEE BLVD, CRESTVIEW, FL, 32536
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55268
Loan Approval Amount (current) 55268
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CRESTVIEW, OKALOOSA, FL, 32536-0001
Project Congressional District FL-01
Number of Employees 7
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56000.3
Forgiveness Paid Date 2021-08-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State