Search icon

HORIZON PHARMACEUTICALS, INC. - Florida Company Profile

Branch
Company claim

Is this your business?

Get access!

Company Details

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

Key Officers & Management

Name Role Address
Ibrahim E Chief Executive Officer 355 Hiatt Drive, Palm Beach Gardens, FL, 33418
- Agent -

Form 5500 Series

Employer Identification Number (EIN):
204642819
Plan Year:
2023
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
35
Sponsors Telephone Number:

Events

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 - -

Debts

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

Documents

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State