Search icon

HENDERSON BROTHERS, INC. - Florida Company Profile

Company Details

Entity Name: HENDERSON BROTHERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HENDERSON BROTHERS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Nov 1996 (28 years ago)
Date of dissolution: 28 Apr 2009 (16 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 28 Apr 2009 (16 years ago)
Document Number: P96000091416
FEI/EIN Number 593489952

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

Address: 4520 W. WOODMERE ROAD, TAMPA, FL, 33609
Mail Address: P.O. BOX 10947, TAMPA, FL, 33679
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENDERSON ALLEN E President 4520 W. WOODMERE ROAD, TAMPA, FL, 33609
HENDERSON ALLEN E Secretary 4520 W. WOODMERE ROAD, TAMPA, FL, 33609
HENDERSON ALLEN E Director 4520 W. WOODMERE ROAD, TAMPA, FL, 33609
HENDERSON FRANK M Vice President 4520 W. WOODMERE ROAD, TAMPA, FL, 33609
HENDERSON FRANK M Treasurer 4520 W. WOODMERE ROAD, TAMPA, FL, 33609
HENDERSON FRANK M Assistant Secretary 4520 W. WOODMERE ROAD, TAMPA, FL, 33609
HENDERSON FRANK M Director 4520 W. WOODMERE ROAD, TAMPA, FL, 33609
HENDERSON ALLEN E Agent 4520 W. WOODMERE ROAD, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2009-04-28 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-26 4520 W. WOODMERE ROAD, TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 2008-04-26 4520 W. WOODMERE ROAD, TAMPA, FL 33609 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-26 4520 W. WOODMERE ROAD, TAMPA, FL 33609 -
REGISTERED AGENT NAME CHANGED 2003-04-30 HENDERSON, ALLEN E -
AMENDMENT 2001-07-25 - -

Court Cases

Title Case Number Docket Date Status
HENDERSON BROTHERS/ BRANDON, L L C, ET AL., VS INLAND HOMEBUILDING GROUP, INC., ET AL., 2D2011-6435 2011-12-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
06-1550

Parties

Name WILLIAM ADKINS, INC.
Role Appellant
Status Active
Name HENDERSON BROTHERS, INC.
Role Appellant
Status Active
Name HENDERSON BROTHERS/ BRANDON, L
Role Appellant
Status Active
Representations SHANE B. VOGT, ESQ., ROBERT V. WILLIAMS, ESQ.
Name I H BRANDON HOMES, INC.
Role Appellant
Status Active
Name ALLEN HENDERSON
Role Appellant
Status Active
Name FRANK HENDERSON
Role Appellant
Status Active
Name HENDERSON BROTHERS, L L C
Role Appellant
Status Active
Name JENNIFER FLEBOTTE
Role Appellee
Status Active
Name INLAND HOMEBUILDING GROUP, INC.
Role Appellee
Status Active
Representations LEWIS CONWELL, ESQ.
Name ROBIN STOUT
Role Appellee
Status Active
Name JACQUELINE HILLMAN
Role Appellee
Status Active
Name REBEKAH BORDERS
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-03-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2014-08-12
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2012-09-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of HENDERSON BROTHERS/ BRANDON, L
Docket Date 2012-05-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2012-05-21
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2012-05-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of HENDERSON BROTHERS/ BRANDON, L
Docket Date 2012-05-14
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ status report
Docket Date 2012-05-04
Type Response
Subtype Reply
Description REPLY ~ to response in opposition to motion to stay appeal
On Behalf Of HENDERSON BROTHERS/ BRANDON, L
Docket Date 2012-05-03
Type Response
Subtype Response
Description RESPONSE ~ in opposition to motion to stay appeal
On Behalf Of INLAND HOMEBUILDING GROUP, INC
Docket Date 2012-04-25
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Tic Cab/JT
Docket Date 2012-04-19
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of HENDERSON BROTHERS/ BRANDON, L
Docket Date 2012-03-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of HENDERSON BROTHERS/ BRANDON, L
Docket Date 2012-02-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-02-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of HENDERSON BROTHERS/ BRANDON, L
Docket Date 2011-12-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-12-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of HENDERSON BROTHERS/ BRANDON, L

Documents

Name Date
CORAPVDWN 2009-04-28
ANNUAL REPORT 2008-04-26
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-04-23
ANNUAL REPORT 2005-09-07
ANNUAL REPORT 2005-04-16
ANNUAL REPORT 2004-03-31
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-07-09
Amendment 2001-07-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State