Entity Name: | GARY HENDERSON TRUCKING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GARY HENDERSON TRUCKING, 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: | 12 Feb 1998 (27 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | P98000014601 |
FEI/EIN Number |
593498005
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20419 LAND ST, CLERMONT, FL, 34715, US |
Mail Address: | 20419 LAND ST, CLERMONT, FL, 34715, US |
ZIP code: | 34715 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HENDERSON GARY | Director | 20419 LAND STREET, CLERMONT, FL, 34715 |
HENDERSON GARY | President | 20419 LAND STREET, CLERMONT, FL, 34715 |
HENDERSON ANNA M | Vice President | 20419 LAND STREET, CLERMONT, FL, 34715 |
ASMA WILLIAM N | Agent | 886 SOUTH DILLARD ST., WINTER GARDEN, FL, 34787 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-20 | 20419 LAND ST, CLERMONT, FL 34715 | - |
CHANGE OF MAILING ADDRESS | 2015-04-20 | 20419 LAND ST, CLERMONT, FL 34715 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-04-16 |
ANNUAL REPORT | 2013-04-06 |
ANNUAL REPORT | 2012-04-14 |
ANNUAL REPORT | 2011-04-17 |
ANNUAL REPORT | 2010-02-11 |
ANNUAL REPORT | 2009-04-26 |
ANNUAL REPORT | 2008-04-19 |
ANNUAL REPORT | 2007-04-23 |
Date of last update: 01 May 2025
Sources: Florida Department of State