Search icon

HORIZON CONSOLIDATED SYSTEMS, INC.

Company Details

Entity Name: HORIZON CONSOLIDATED SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 19 Oct 1993 (31 years ago)
Date of dissolution: 16 Sep 2002 (22 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 16 Sep 2002 (22 years ago)
Document Number: F93000004704
FEI/EIN Number 22-3251017
Address: 16 CHRISTOPHER WAY, EATONTOWN, NJ 07724
Mail Address: 16 CHRISTOPHER WAY, EATONTOWN, NJ 07724
Place of Formation: NEW JERSEY

Chairman

Name Role Address
OLCOTT, CYNTHIA Chairman 16 CHRISTOPHER WAY, EATONTOWN, NJ 07724
SACCO, DIANE Chairman 16 CHRISTOPHER WAY, EATONTOWN, NJ 07724

President

Name Role Address
OLCOTT, CYNTHIA President 16 CHRISTOPHER WAY, EATONTOWN, NJ 07724

Vice President

Name Role Address
SACCO, DIANE Vice President 16 CHRISTOPHER WAY, EATONTOWN, NJ 07724

Secretary

Name Role Address
SACCO, DIANE Secretary 16 CHRISTOPHER WAY, EATONTOWN, NJ 07724

Director

Name Role Address
SACCO, ROBERT Director 16 CHRISTOPHER WAY, EATONTOWN, NJ 07724

Treasurer

Name Role Address
SACCO, ROBERT Treasurer 16 CHRISTOPHER WAY, EATONTOWN, NJ 07724

Events

Event Type Filed Date Value Description
WITHDRAWAL 2002-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-07-18 16 CHRISTOPHER WAY, EATONTOWN, NJ 07724 No data
CHANGE OF MAILING ADDRESS 2000-07-18 16 CHRISTOPHER WAY, EATONTOWN, NJ 07724 No data

Documents

Name Date
Withdrawal 2002-09-16
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-04-11
ANNUAL REPORT 2000-07-18
ANNUAL REPORT 1999-03-24
ANNUAL REPORT 1998-05-15
REG. AGENT CHANGE 1997-10-10
ANNUAL REPORT 1997-02-17
ANNUAL REPORT 1996-04-15
ANNUAL REPORT 1995-04-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State