Search icon

HORROM OFFICE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: HORROM OFFICE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HORROM OFFICE SERVICES, 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: 26 Sep 1978 (46 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: 587660
FEI/EIN Number 591846447

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

Address: 45 N. ALA RD., STE. 8, LEHIGH ACRES, FL, 33936
Mail Address: 45 N. ALA RD., STE. 8, LEHIGH ACRES, FL, 33936
ZIP code: 33936
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HORROM, CAROL President 720 8 AVE SE, LEHIGH ACRES, FL
HORROM, W. JOE Agent 45 N ALA RD STE 8, LEHIGH ACRES, FL, 33936

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-13 45 N. ALA RD., STE. 8, LEHIGH ACRES, FL 33936 -
CHANGE OF MAILING ADDRESS 2002-05-13 45 N. ALA RD., STE. 8, LEHIGH ACRES, FL 33936 -
REGISTERED AGENT ADDRESS CHANGED 2000-04-13 45 N ALA RD STE 8, LEHIGH ACRES, FL 33936 -
NAME CHANGE AMENDMENT 1989-01-31 HORROM OFFICE SERVICES, INC. -

Documents

Name Date
ANNUAL REPORT 2005-03-14
ANNUAL REPORT 2004-08-04
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-05-13
ANNUAL REPORT 2001-04-09
ANNUAL REPORT 2000-04-13
ANNUAL REPORT 1999-04-30
ANNUAL REPORT 1998-02-12
ANNUAL REPORT 1997-04-18
ANNUAL REPORT 1996-02-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State