Search icon

HENDERSON PEST ELIMINATION, INC - Florida Company Profile

Company Details

Entity Name: HENDERSON PEST ELIMINATION, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HENDERSON PEST ELIMINATION, 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: 29 Nov 1999 (25 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P99000104717
FEI/EIN Number 593629548

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

Address: 540 N HWY 434, SUITE 59 B, ALTAMONTE SPRINGS, FL, 32714, US
Mail Address: 540 N HWY 434, SUITE 59 B, ALTAMONTE SPRINGS, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENDERSON JOHNIE A President 1500 ERROL PARKWAY, APOPKA, FL, 32712
MCLEOD WILLIAM J Agent 48 E MAIN STREET, APOPKA, FL, 32704

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-18 540 N HWY 434, SUITE 59 B, ALTAMONTE SPRINGS, FL 32714 -
CHANGE OF MAILING ADDRESS 2010-02-18 540 N HWY 434, SUITE 59 B, ALTAMONTE SPRINGS, FL 32714 -
REGISTERED AGENT NAME CHANGED 2004-06-03 MCLEOD, WILLIAM J -
REGISTERED AGENT ADDRESS CHANGED 2004-06-03 48 E MAIN STREET, PO DRAWER 950, APOPKA, FL 32704 -

Documents

Name Date
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-03-12
ANNUAL REPORT 2008-01-28
ANNUAL REPORT 2007-12-04
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-07-12
ANNUAL REPORT 2005-03-21
ANNUAL REPORT 2004-06-03
ANNUAL REPORT 2004-04-21
ANNUAL REPORT 2003-04-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State