Search icon

HENDERSON CONTRACTING & MASONRY, INC.

Company Details

Entity Name: HENDERSON CONTRACTING & MASONRY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 04 Sep 1998 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Jun 2013 (12 years ago)
Document Number: P98000077160
FEI/EIN Number 59-3531127
Address: 2709 SE 16th street, OCALA, FL 34471
Mail Address: P. O. BOX 5413, OCALA, FL 34478
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
HENDERSON, WILLIAM E, JR. Agent 2709 SE 16th street, OCALA, FL 34471

President

Name Role Address
HENDERSON, WILLIAM E, JR. President 2709 SE 16th street, OCALA, FL 34471

Secretary

Name Role Address
HENDERSON, WILLIAM E, JR. Secretary 2709 SE 16th street, OCALA, FL 34471

Treasurer

Name Role Address
HENDERSON, WILLIAM E, JR. Treasurer 2709 SE 16th street, OCALA, FL 34471

Director

Name Role Address
HENDERSON, WILLIAM E, JR. Director 2709 SE 16th street, OCALA, FL 34471

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 2709 SE 16th street, OCALA, FL 34471 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 2709 SE 16th street, OCALA, FL 34471 No data
REINSTATEMENT 2013-06-27 No data No data
REGISTERED AGENT NAME CHANGED 2013-06-27 HENDERSON, WILLIAM E, JR. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF MAILING ADDRESS 2003-04-15 2709 SE 16th street, OCALA, FL 34471 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001130334 ACTIVE 1000000116346 05173 1066 2009-03-23 2029-04-08 $ 617.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-03-24
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State