HORIZON PHARMACEUTICALS, INC. - Florida Company Profile
Branch
Entity Name: | HORIZON PHARMACEUTICALS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 18 Aug 2008 (17 years ago) |
Branch of: | HORIZON PHARMACEUTICALS, INC., ILLINOIS (Company Number CORP_64367315) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Feb 2019 (6 years ago) |
Document Number: | F08000003620 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 355 Hiatt Drive, Suite B, Palm Beach Gardens, FL, 33418, US |
Mail Address: | 355 Hiatt Drive, Suite B, Palm Beach Gardens, FL, 33418, US |
ZIP code: | 33418 |
City: | Palm Beach Gardens |
County: | Palm Beach |
Place of Formation: | ILLINOIS |
Name | Role | Address |
---|---|---|
Ibrahim E | Chief Executive Officer | 355 Hiatt Drive, Palm Beach Gardens, FL, 33418 |
- | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-30 | International Law Partners | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-30 | 2122 Hollywood Blvd, Hollywood, FL 33020 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-29 | 355 Hiatt Drive, Suite B, Palm Beach Gardens, FL 33418 | - |
CHANGE OF MAILING ADDRESS | 2022-04-29 | 355 Hiatt Drive, Suite B, Palm Beach Gardens, FL 33418 | - |
REINSTATEMENT | 2019-02-26 | - | - |
REVOKED FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-11-10 | - | - |
REVOKED FOR ANNUAL REPORT | 2017-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000010249 | ACTIVE | 1000000938532 | PALM BEACH | 2022-12-16 | 2043-01-11 | $ 5,625.76 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J21000280622 | TERMINATED | 1000000884361 | PALM BEACH | 2021-04-12 | 2041-06-09 | $ 5,515.07 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J19000657427 | LAPSED | 50-2017-CA-012658-XXXX-MB | PALM BEACH COUNTY CIRCUIT COUR | 2018-05-16 | 2024-10-03 | $236323.29 | E. I. DU PONT DE NEMOURS AND COMPANY, 974 CENTRE ROAD, WILMINGTON, DE 19805 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-08-09 |
ANNUAL REPORT | 2024-04-30 |
Reg. Agent Resignation | 2024-01-29 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-29 |
Reg. Agent Resignation | 2021-11-16 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-30 |
REINSTATEMENT | 2019-02-26 |
REINSTATEMENT | 2017-11-10 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State