Search icon

HORTWORLD, INC.

Company Details

Entity Name: HORTWORLD, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 02 Oct 2000 (24 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: F00000005474
FEI/EIN Number 651043128
Address: 1655 PALM BEACH LAKES BLVD, TOWER C SUITE 800, WEST PALM BEACH, FL, 33401
Mail Address: 1655 PALM BEACH LAKES BLVD, TOWER C SUITE 800, WEST PALM BEACH, FL, 33401
ZIP code: 33401
County: Palm Beach
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
FERRARO FRANK C President 1655 PALM BEACH LAKES BLVD.--STE 800, WEST PALM BEACH, FL, 33401

Director

Name Role Address
FERRARO FRANK C Director 1655 PALM BEACH LAKES BLVD.--STE 800, WEST PALM BEACH, FL, 33401
FERRARO MICHAEL Director 1655 PALM BEACH LAKES BLVD.--STE 800, WEST PALM BEACH, FL, 33401

Secretary

Name Role Address
FERRARO MICHAEL Secretary 1655 PALM BEACH LAKES BLVD.--STE 800, WEST PALM BEACH, FL, 33401

Treasurer

Name Role Address
FERRARO MICHAEL Treasurer 1655 PALM BEACH LAKES BLVD.--STE 800, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-06-01 1655 PALM BEACH LAKES BLVD, TOWER C SUITE 800, WEST PALM BEACH, FL 33401 No data
CHANGE OF MAILING ADDRESS 2005-06-01 1655 PALM BEACH LAKES BLVD, TOWER C SUITE 800, WEST PALM BEACH, FL 33401 No data

Documents

Name Date
ANNUAL REPORT 2006-07-24
ANNUAL REPORT 2005-06-01
ANNUAL REPORT 2004-04-23
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-05-13
ANNUAL REPORT 2001-05-29
Foreign Profit 2000-10-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State