Entity Name: | HORIZON FOOD EQUIPMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 09 Oct 2013 (11 years ago) |
Branch of: | HORIZON FOOD EQUIPMENT, INC., NEW YORK (Company Number 1320908) |
Document Number: | F13000004404 |
FEI/EIN Number | 14-1725543 |
Address: | 412 Warren Street, Schenectady, NY, 12305, US |
Mail Address: | 412 Warren Street, Schenectady, NY, 12305, US |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Litchfuss Mike | Chie | 412 Warren Street, Schenectady, NY, 12305 |
Name | Role | Address |
---|---|---|
Litchfuss Mike | Secretary | 412 Warren Street, Schenectady, NY, 12305 |
Name | Role | Address |
---|---|---|
Buck Andy | Auth | 412 Warren Street, Schenectady, NY, 12305 |
Name | Role | Address |
---|---|---|
Lees-Buckley Henry | Director | 412 Warren Street, Schenectady, NY, 12305 |
Litchfuss Mike | Director | 412 Warren Street, Schenectady, NY, 12305 |
Name | Role | Address |
---|---|---|
Lees-Buckley Henry | Chief Executive Officer | 412 Warren Street, Schenectady, NY, 12305 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-04 | 412 Warren Street, Schenectady, NY 12305 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-04 | 412 Warren Street, Schenectady, NY 12305 | No data |
REGISTERED AGENT NAME CHANGED | 2023-07-17 | C T CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-07-17 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
Reg. Agent Change | 2023-07-17 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-02-01 |
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State