Search icon

S. HENDERSON ART COMPANY

Company Details

Entity Name: S. HENDERSON ART COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 08 Jul 1992 (33 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: V48484
FEI/EIN Number 65-0344840
Address: 12425 NE 13th Ave., #3, North Miami, FL 33161
Mail Address: 12425 NE 13th Ave., #3, North Miami, FL 33161
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
HENDERSON, SHIRLEY Agent 12425 NE 13th Ave., #3, North Miami, FL 33161

President

Name Role Address
HENDERSON, SHIRLEY President 12425 NE 13th Ave., #3 North Miami, FL 33161

Secretary

Name Role Address
HENDERSON, SHIRLEY Secretary 12425 NE 13th Ave., #3 North Miami, FL 33161

Treasurer

Name Role Address
HENDERSON, SHIRLEY Treasurer 12425 NE 13th Ave., #3 North Miami, FL 33161

Director

Name Role Address
HENDERSON, SHIRLEY Director 12425 NE 13th Ave., #3 North Miami, FL 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-03-04 12425 NE 13th Ave., #3, North Miami, FL 33161 No data
CHANGE OF MAILING ADDRESS 2015-03-04 12425 NE 13th Ave., #3, North Miami, FL 33161 No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-04 12425 NE 13th Ave., #3, North Miami, FL 33161 No data
REINSTATEMENT 1995-10-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data
REGISTERED AGENT NAME CHANGED 1992-07-23 HENDERSON, SHIRLEY No data

Documents

Name Date
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-02-13
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-04-22
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-03-01
ANNUAL REPORT 2009-04-04
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-04-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State