Search icon

HENDERSON CONTRACTING & MASONRY, INC. - Florida Company Profile

Company Details

Entity Name: HENDERSON CONTRACTING & MASONRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HENDERSON CONTRACTING & MASONRY, 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: 04 Sep 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Jun 2013 (12 years ago)
Document Number: P98000077160
FEI/EIN Number 593531127

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

Address: 2709 SE 16th street, OCALA, FL, 34471, US
Mail Address: P. O. BOX 5413, OCALA, FL, 34478, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENDERSON WILLIAM EJR. President 2709 SE 16th street, OCALA, FL, 34471
HENDERSON WILLIAM EJR. Secretary 2709 SE 16th street, OCALA, FL, 34471
HENDERSON WILLIAM EJR. Treasurer 2709 SE 16th street, OCALA, FL, 34471
HENDERSON WILLIAM EJR. Director 2709 SE 16th street, OCALA, FL, 34471
HENDERSON WILLIAM EJR. Agent 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 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 2709 SE 16th street, OCALA, FL 34471 -
REINSTATEMENT 2013-06-27 - -
REGISTERED AGENT NAME CHANGED 2013-06-27 HENDERSON, WILLIAM E, JR. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2003-04-15 2709 SE 16th street, OCALA, FL 34471 -

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 Apr 2025

Sources: Florida Department of State