Search icon

HENDERSON ELECTRIC, INC.

Company Details

Entity Name: HENDERSON ELECTRIC, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 Aug 1997 (27 years ago)
Date of dissolution: 03 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Apr 2018 (7 years ago)
Document Number: P97000075031
FEI/EIN Number 59-3467665
Address: 648-2 ANCHORS STREET NW, Fort Walton Beach, FL 32548
Mail Address: P.O. Box 4942, FORT WALTON BEACH, FL 32549
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
Henderson, Douglas E Agent 648-3A ANCHORS ST NW, FORT WALTON BEACH, FL 32548

President

Name Role Address
HENDERSON, DOUGLAS E President 3 NEPTUNE CT, FT WALTON BEACH, FL 32548

Director

Name Role Address
HENDERSON, DOUGLAS E Director 3 NEPTUNE CT, FT WALTON BEACH, FL 32548
HENDERSON, GLORIA Director 3 NEPTUNE CT, FT WALTON BEACH, FL 32548

Vice President

Name Role Address
HENDERSON, GLORIA Vice President 3 NEPTUNE CT, FT WALTON BEACH, FL 32548

Secretary

Name Role Address
HENDERSON, DOUGLAS E Secretary 3 NEPTUNE CT, FT WALTON BEACH, FL 32548

Treasurer

Name Role Address
HENDERSON, DOUGLAS E Treasurer 3 NEPTUNE CT, FT WALTON BEACH, FL 32548

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-06-04 648-3A ANCHORS ST NW, FORT WALTON BEACH, FL 32548 No data
CHANGE OF PRINCIPAL ADDRESS 2018-05-31 648-2 ANCHORS STREET NW, Fort Walton Beach, FL 32548 No data
VOLUNTARY DISSOLUTION 2018-04-03 No data No data
CHANGE OF MAILING ADDRESS 2018-02-27 648-2 ANCHORS STREET NW, Fort Walton Beach, FL 32548 No data
REGISTERED AGENT NAME CHANGED 2014-08-07 Henderson, Douglas E No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000496331 TERMINATED 2017 CA 000181 1ST CIRCUIT OKALOOSA FL 2017-10-09 2023-07-18 $3,394,456.85 PAY-KOTA IRREVOCABLE TRUST, C/O BRENDA WILL, 297 W JAMES LEE BLVD, CRESTVIEW, FL 32536

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-04-03
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-08-07
ANNUAL REPORT 2013-06-11
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-02-22
Reg. Agent Change 2011-01-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State