Search icon

GREATER HORIZONS INC. - Florida Company Profile

Company Details

Entity Name: GREATER HORIZONS INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Not For Profit Corporation
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: 19 Aug 2011 (14 years ago)
Date of dissolution: 16 Aug 2023 (2 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 16 Aug 2023 (2 years ago)
Document Number: F11000003372
FEI/EIN Number 20-0849590

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

Address: 1055 BROADWAY, SUITE 130, KANSAS CITY, MO 64105
Mail Address: 1055 BROADWAY, SUITE 130, KANSAS CITY, MO 64105
Place of Formation: MISSOURI

Key Officers & Management

Name Role Address
Wilkerson, Deborah L Treasurer 1055 BROADWAY, SUITE 130 KANSAS CITY, MO 64105
Gautreaux, William C Director 1055 BROADWAY, SUITE 130 KANSAS CITY, MO 64105
Hargroves, Jeff Vice Chairman 1055 BROADWAY, SUITE 130 KANSAS CITY, MO 64105
Lyons, William M Chairman 1055 BROADWAY, SUITE 130 KANSAS CITY, MO 64105
Gautreaux, William C Director 1055 BROADWAY, SUITE 130 KANSAS CITY, MO 64105
Ziegler, Corey Secretary 1055 BROADWAY, SUITE 130 KANSAS CITY, MO 64105
Ziegler, Corey Director 1055 BROADWAY, SUITE 130 KANSAS CITY, MO 64105
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
WITHDRAWAL 2023-08-16 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-27 1055 BROADWAY, SUITE 130, KANSAS CITY, MO 64105 -
CHANGE OF MAILING ADDRESS 2020-01-27 1055 BROADWAY, SUITE 130, KANSAS CITY, MO 64105 -
REGISTERED AGENT NAME CHANGED 2015-10-26 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2015-10-26 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Documents

Name Date
Withdrawal 2023-08-16
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-18
Reg. Agent Change 2015-10-26

Date of last update: 23 Feb 2025

Sources: Florida Department of State