Entity Name: | JOHN M. HENDRY HOME IMPROVEMENTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
JOHN M. HENDRY HOME IMPROVEMENTS, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 02 Jul 1992 (33 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 21 Sep 2020 (4 years ago) |
Document Number: | V48683 |
FEI/EIN Number |
59-3130347
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 218 E. HALIFAX AVE, OAK HILL, FL 32759 |
Mail Address: | 218 E. HALIFAX AVE, OAK HILL, FL 32759 |
ZIP code: | 32759 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HENDRY, JESSICA | Agent | 218 E. HALIFAX AVE, OAK HILL, FL 32759 |
Hendry, Jessica | President | 218 E Halifax Avenue, Oak Hill, FL 32759 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-09-21 | 218 E. HALIFAX AVE, OAK HILL, FL 32759 | - |
AMENDMENT | 2020-09-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-09-21 | 218 E. HALIFAX AVE, OAK HILL, FL 32759 | - |
CHANGE OF MAILING ADDRESS | 2020-09-21 | 218 E. HALIFAX AVE, OAK HILL, FL 32759 | - |
REGISTERED AGENT NAME CHANGED | 2020-09-21 | HENDRY, JESSICA | - |
AMENDMENT | 2008-12-08 | - | - |
REINSTATEMENT | 1994-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-08-30 |
ANNUAL REPORT | 2022-02-24 |
ANNUAL REPORT | 2021-05-14 |
Amendment | 2020-09-21 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-03-02 |
ANNUAL REPORT | 2018-02-19 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-03-13 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State