Entity Name: | HORNE BROTHERS CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 20 Oct 1997 (27 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | F97000005507 |
FEI/EIN Number | 561902314 |
Address: | 1662 MIDDLE RIVER LOOP, FAYETTEVILLE, NC, 28312, US |
Mail Address: | P.O. BOX 205, FAYETTEVILLE, NC, 28302, US |
Place of Formation: | NORTH CAROLINA |
Name | Role |
---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
HORNE CHARLES E | Vice President | 1162 MIDDLE RIVER LOOP, FAYETTEVILLE, NC, 28312 |
Name | Role | Address |
---|---|---|
BUIE OCTAVIA | Secretary | 4036 SCHOOL STREET, FAYETTEVILLE, NC, 28301 |
Name | Role | Address |
---|---|---|
HORNE C. JACKSON | President | 1162 MIDDLE RIVER LOOP, FAYETTEVILLE, NC, 28312 |
Name | Role | Address |
---|---|---|
Strickland Bennett | Cont | 1662 MIDDLE RIVER LOOP, FAYETTEVILLE, NC, 28312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REINSTATEMENT | 2015-02-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2015-02-23 | National Registered Agents, Inc. | No data |
REVOKED FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-11 | 1200 South Pine Island Road, Plantation, FL 33324 | No data |
REINSTATEMENT | 2010-10-08 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-10-08 | 1662 MIDDLE RIVER LOOP, FAYETTEVILLE, NC 28312 | No data |
REVOKED FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
REINSTATEMENT | 2005-10-25 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-04-17 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-03-28 |
REINSTATEMENT | 2015-02-23 |
REINSTATEMENT | 2010-10-08 |
ANNUAL REPORT | 2009-04-17 |
ANNUAL REPORT | 2008-03-10 |
ANNUAL REPORT | 2007-04-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State