Search icon

HORNERXPRESS-SOUTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: HORNERXPRESS-SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HORNERXPRESS-SOUTH FLORIDA, 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: 07 May 1969 (56 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 31 Dec 2002 (22 years ago)
Document Number: 345797
FEI/EIN Number 591234469

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

Address: 5755 POWERLINE ROAD, FORT LAUDERDALE, FL, 33309
Mail Address: 5755 POWERLINE ROAD, FORT LAUDERDALE, FL, 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Goldstein Darren Secretary 5755 POWERLINE ROAD, FORT LAUDERDALE, FL, 33309
Goldstein Darren Director 5755 POWERLINE ROAD, FORT LAUDERDALE, FL, 33309
Dooley Michael President 5755 POWERLINE ROAD, FORT LAUDERDALE, FL, 33309
Dooley Michael Director 5755 POWERLINE ROAD, FORT LAUDERDALE, FL, 33309
Dooley Michael Treasurer 5755 POWERLINE ROAD, FORT LAUDERDALE, FL, 33309
Detwiler Don Director 5755 POWERLINE ROAD, FORT LAUDERDALE, FL, 33309
Baradel Lesley Director 4715 Milbrook Drive NW, Atlanta, GA, 30327
Wallick Gregg Director 1600 NE 12th Terrace, Fort Lauderdale, FL, 33305
KENT, WILLIAM Chief Executive Officer 5755 POWERLINE ROAD, FORT LAUDERDALE, FL, 33309
KENT, WILLIAM A Agent 5755 POWERLINE ROAD, FT. LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2002-12-31 HORNERXPRESS-SOUTH FLORIDA, INC. -
CHANGE OF PRINCIPAL ADDRESS 2000-05-13 5755 POWERLINE ROAD, FORT LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2000-05-13 5755 POWERLINE ROAD, FORT LAUDERDALE, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 1985-03-18 5755 POWERLINE ROAD, FT. LAUDERDALE, FL 33309 -
NAME CHANGE AMENDMENT 1982-11-10 HORNER EQUIPMENT OF FLORIDA, INC. -
REINSTATEMENT 1982-06-28 - -
INVOLUNTARILY DISSOLVED 1981-12-16 - -
AMENDMENT 1980-01-30 - -

Court Cases

Title Case Number Docket Date Status
PGT INDUSTRIES, INC. VS LUANN TURCO AND JOHN TURCO, ET AL., 2D2019-0460 2019-02-04 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2017-CA-2041

Parties

Name PGT INDUSTRIES, INC.
Role Petitioner
Status Active
Representations DUANE A. DAIKER, ESQ., BRETT M. HENSON, ESQ., DANIEL J. DE LEO, ESQ.
Name HULETT ENVIRONMENTAL SERVICES, INC.
Role Respondent
Status Active
Name EUROPEAN PAVERS, LLC
Role Respondent
Status Active
Name JOHN TURCO
Role Respondent
Status Active
Name SERENITY POOL & SPA, LLC
Role Respondent
Status Active
Name USA GRADING, INC.
Role Respondent
Status Active
Name VITEX SYSTEMS, LLC
Role Respondent
Status Active
Name KCI ARCHITECTURAL ELEMENTS, INC.
Role Respondent
Status Active
Name BAHAMA GLASS & WINDOW, INC.
Role Respondent
Status Active
Name D/B/A NCR/WEST COAST INSULATION, INC.
Role Respondent
Status Active
Name HORNERXPRESS-SOUTH FLORIDA, INC.
Role Respondent
Status Active
Name CROWN ROOFING LLC
Role Respondent
Status Active
Name SOUTH FLORIDA DESIGN, INC.
Role Respondent
Status Active
Name TIBBETTS LUMBER CO. LLC
Role Respondent
Status Active
Name GREEN STRUCTURES OF SWFL INC.
Role Respondent
Status Active
Name CAPE CORAL PLUMBING, INC.
Role Respondent
Status Active
Name CRONIN ENGINEERING, INC.
Role Respondent
Status Active
Name QUAIL WEST HOLDINGS, LLC
Role Respondent
Status Active
Name STOCK DEVELOPMENT, LLC
Role Respondent
Status Active
Name STAHLMAN LANDSCAPE COMPANY
Role Respondent
Status Active
Name STOCK CONSTRUCTION, LLC
Role Respondent
Status Active
Name LUANN TURCO
Role Respondent
Status Active
Representations MATTHEW B. DEVISSE, ESQ., ADAM HANDFINGER, ESQ., BRETT J. MORITZ, ESQ., DAVID S. PRESTON, ESQ., Jeffrey M. Paskert, Esq., SARA W. MAPES, ESQ., R. BARON RINGHOFER, ESQ., FREDDY X. MUNOZ, ESQ., EDMOND E. KOESTER, ESQ., ADAM KING, ESQ, J. MATTHEW BELCASTRO, ESQ., NATHALIE N. VERGOULIAS, ESQ., THAMIR A. R. KADDOURI, JR., ESQ.
Name UNITED SUBCONTRACTORS, INC.
Role Respondent
Status Active
Name DALY CONSTRUCTION OF SW FLORIDA, INC.
Role Respondent
Status Active
Name FERRELLGAS, INC.
Role Respondent
Status Active
Name ISON BROTHERS POOLS, LLC
Role Respondent
Status Active
Name KRIS A. SLOSSER
Role Respondent
Status Active
Name BRIAN STOCK
Role Respondent
Status Active
Name J & D HEATING AND AIR CONDITIONING, INC.
Role Respondent
Status Active
Name HON. LAUREN L. BRODIE
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-04
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-10-18
Type Disposition
Subtype Dismissed
Description Dismissed - Per Curiam Opinion
Docket Date 2019-04-03
Type Record
Subtype Supplemental Appendix
Description SUPPLEMENTAL APPENDIX OR ATTACHMENT ~ PETITIONER'S SUPPLEMENTAL APPENDIX TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of PGT INDUSTRIES, INC.
Docket Date 2019-04-02
Type Response
Subtype Reply
Description REPLY
On Behalf Of PGT INDUSTRIES, INC.
Docket Date 2019-03-14
Type Order
Subtype Order on Motion For Review
Description ORD-GRANT MOTION FOR REVIEW ~ Petitioner's motion for review of circuit court's denial of motion to stay pending appeal is granted to the extent that the court has reviewed the denial and approves the lower tribunal's ruling.
Docket Date 2019-03-07
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ OF CIRCUIT COURT'S DENIAL OF MOTION TO STAY PENDING APPEAL
On Behalf Of PGT INDUSTRIES, INC.
Docket Date 2019-03-07
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of PGT INDUSTRIES, INC.
Docket Date 2019-03-06
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENTS' ANSWER BRIEF
On Behalf Of LUANN TURCO
Docket Date 2019-03-06
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX OF RESPONDENT'S, LUANN AND JOHN TURCO, ANSWER BRIEF TO PGT INDUSTRIES, INC.'S PETITION FOR WRIT OF PROHIBITION FOR A WRIT OF CERTIORARI
On Behalf Of LUANN TURCO
Docket Date 2019-02-15
Type Misc. Events
Subtype Certificate
Description Certificate ~ SUPPLEMENTAL CERTIFICATE OF SERVICE FOR PETITION FOR WRIT OF PROHIBITION AND PETITIONER'S APPENDIX
On Behalf Of PGT INDUSTRIES, INC.
Docket Date 2019-02-06
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ The Petitioner's petition for writ of prohibition filed February 4, 2019, is convertedto a petition for writ of certiorari. Respondent(s) shall serve response(s) to the petitionwithin thirty days. Petitioner may serve a reply within thirty days thereafter.The parties shall keep this court apprised of all hearings or trial dates that mayaffect this proceeding.
Docket Date 2019-02-05
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Petitioner is directed to supplement the appendix within ten days with a copy of the order it describes in its petition as an "order dated January 4, 2019, denying PGT’s requested stay, and requiring a responsive pleading to Plaintiff’s Second Amended Complaint." Failure to timely comply with this order may result in dismissal of this proceeding without further notice.
Docket Date 2019-02-05
Type Record
Subtype Amended Appendix
Description AMENDED APPENDIX OR ATTACHMENT ~ PETITIONER'S AMENDED APPENDIX
On Behalf Of PGT INDUSTRIES, INC.
Docket Date 2019-02-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-02-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-02-04
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of PGT INDUSTRIES, INC.
Docket Date 2019-02-04
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-03-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State