Search icon

HENSLEY-YOUNG ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: HENSLEY-YOUNG ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HENSLEY-YOUNG ENTERPRISES, 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: 21 Feb 1991 (34 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: S33487
FEI/EIN Number 593046975

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

Address: 101 PONCE DE LEON BLVD, BROOKSVILLE, FL, 34601, US
Mail Address: 101 PONCE DE LEON BLVD, BROOKSVILLE, FL, 34601, US
ZIP code: 34601
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENSLEY, OMER L. Director BOX 513 N/A, BROOKSVILLE, FL
YOUNG ROBERT Director 101 PONCE DE LEON BLVD., BROOKSVILLE, FL
HENSLEY, JUDY B. Director BOX 513 N/A, BROOKSVILLE, FL
HENSLEY, OMER L. Agent 101 US HWY. 98 NORTH, BROOKSVILLE, FL, 34601

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1993-02-25 101 PONCE DE LEON BLVD, BROOKSVILLE, FL 34601 -
CHANGE OF MAILING ADDRESS 1993-02-25 101 PONCE DE LEON BLVD, BROOKSVILLE, FL 34601 -

Documents

Name Date
ANNUAL REPORT 1996-02-05
ANNUAL REPORT 1995-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State