Search icon

HORIZON SERVICES, INC.

Company Details

Entity Name: HORIZON SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 08 Jul 1974 (51 years ago)
Date of dissolution: 03 Jan 2006 (19 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 03 Jan 2006 (19 years ago)
Document Number: 456707
FEI/EIN Number 59-1559149
Address: 506 SADDLEBRED LANE, MARIETTA, GA 30067
Mail Address: 506 SADDLEBRED LANE, MARIETTA, GA 30067
Place of Formation: FLORIDA

Agent

Name Role Address
LUSK, LISA Agent 202 S DEL PRADO BLVD, CAPE CORAL, FL 33990

President

Name Role Address
CONCILIO, RICHARD V President 506 SADDLEBRED LN, MARIETTA, GA 30067

Director

Name Role Address
CONCILIO, RICHARD V Director 506 SADDLEBRED LN, MARIETTA, GA 30067
CONCILIO, NANCY C. Director 506 SADDLEBRED LANE, MARIETTA, GA 30067

Secretary

Name Role Address
CONCILIO, RICHARD V Secretary 506 SADDLEBRED LN, MARIETTA, GA 30067

Vice President

Name Role Address
CONCILIO, NANCY C. Vice President 506 SADDLEBRED LANE, MARIETTA, GA 30067

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2006-01-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-02-04 506 SADDLEBRED LANE, MARIETTA, GA 30067 No data
CHANGE OF MAILING ADDRESS 2004-02-04 506 SADDLEBRED LANE, MARIETTA, GA 30067 No data
REGISTERED AGENT NAME CHANGED 1991-06-03 LUSK, LISA No data
REGISTERED AGENT ADDRESS CHANGED 1991-06-03 202 S DEL PRADO BLVD, CAPE CORAL, FL 33990 No data

Documents

Name Date
CORAPVDWN 2006-01-03
ANNUAL REPORT 2005-01-12
ANNUAL REPORT 2004-02-04
ANNUAL REPORT 2003-04-07
ANNUAL REPORT 2002-02-14
ANNUAL REPORT 2001-01-30
ANNUAL REPORT 2000-01-18
ANNUAL REPORT 1999-03-01
ANNUAL REPORT 1998-05-22
ANNUAL REPORT 1997-04-16

Date of last update: 06 Feb 2025

Sources: Florida Department of State