Search icon

GREGORY L. HENDERSON, M.D., F.A.C.S., INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GREGORY L. HENDERSON, M.D., F.A.C.S., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREGORY L. HENDERSON, M.D., F.A.C.S., 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: 23 Aug 1996 (29 years ago)
Last Event: AMENDED AND RESTATEDARTICLES/NAME CHANGE
Event Date Filed: 30 Dec 2015 (9 years ago)
Document Number: P96000070443
FEI/EIN Number 650687729

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

Address: 403 VONDERBURG DRIVE, BRANDON, FL, 33511, US
Mail Address: P.O. BOX 2677, BRANDON, FL, 33509, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENDERSON GREGORY LM.D. President 403 VONDERBERG DRIVE, BRANDON, FL, 33511
HENDERSON GREGORY LM.D. Director 403 VONDERBERG DRIVE, BRANDON, FL, 33511
Hauser Brian Chief Executive Officer 3935 Tampa Road, Oldsmar, FL, 34677
HENDERSON GREGORY LPreside Agent 403 VONDERBURG DR, BRANDON, FL, 33511
Marrs Scott Chief Financial Officer 3935 Tampa Road, Oldsmar, FL, 34677

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000068582 OPTICS SOHO ACTIVE 2023-06-05 2028-12-31 - 403 VONDERBURG DR., BRANDON, FL, 33511
G21000098274 FLORIDA EYE AESTHETICS ACTIVE 2021-07-28 2026-12-31 - 403 VONDERBURG DR., BRANDON, FL, 33511
G21000041864 FLORIDA HEARING SPECIALISTS ACTIVE 2021-03-26 2026-12-31 - 403 VONDERBURG DR., BRANDON, FL, 33511
G20000115729 GIACOMO S. GUGGINO, M.D. ACTIVE 2020-09-04 2025-12-31 - 403 VONDERBURG DRIVE, BRANDON, FL, 33511
G16000017442 FLORIDA EYE SPECIALISTS AND CATARACT INSTITUTE ACTIVE 2016-02-17 2026-12-31 - 403 VONDERBURG DRIVE, BRANDON, FL, 33511
G16000010545 FLORIDA EYE SPECIALISTS AND CATARACT CENTER ACTIVE 2016-01-28 2026-12-31 - 403 VONDERBURG DRIVE, BRANDON, FL, 33511
G15000022649 SOUTH SHORE EYE CLINIC EXPIRED 2015-03-03 2020-12-31 - 403 VONDERBURG DR, BRANDON, FL, 33511
G13000112228 BRANDON CATARACT CENTER AND EYE CLINIC EXPIRED 2013-11-15 2018-12-31 - 403 VONDERBURG DR., BRANDON, FL, 33511
G13000112231 SUN CITY CENTER EYE CARE EXPIRED 2013-11-15 2018-12-31 - 1701 RICKENBACKER DR #102, SUN CITY CENTER, FL, 33573
G13000112230 SUN CITY CENTER EYE CLINIC AND COSMETIC CENTER EXPIRED 2013-11-15 2018-12-31 - 403 VONDERBURG DRIVE, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-15 403 VONDERBURG DRIVE, BRANDON, FL 33511 -
CHANGE OF MAILING ADDRESS 2020-06-15 403 VONDERBURG DRIVE, BRANDON, FL 33511 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-15 403 VONDERBURG DR, BRANDON, FL 33511 -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2015-12-30 GREGORY L. HENDERSON, M.D., F.A.C.S., INC. -
REGISTERED AGENT NAME CHANGED 2014-01-24 HENDERSON, GREGORY L, President -
CORPORATE MERGER 1997-05-19 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 300000013543
NAME CHANGE AMENDMENT 1996-10-02 GREGORY L. HENDERSON, M.D., F.A.C.S., P.A. -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-31
AMENDED ANNUAL REPORT 2021-09-22
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-02

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
882000.00
Total Face Value Of Loan:
882000.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
882000
Current Approval Amount:
882000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
890183

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State