Search icon

HOROWITZ AND KNOCH CPAS, P.A.

Company Details

Entity Name: HOROWITZ AND KNOCH CPAS, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 Jan 1983 (42 years ago)
Date of dissolution: 15 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Jan 2020 (5 years ago)
Document Number: G19333
FEI/EIN Number 59-2247500
Address: 11075 MANDALAY WAY, BOYNTON BEACH, FL 33437
Mail Address: 11075 Mandalay Way., Boynton Beach, FL 33437
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
HOROWITZ, GARY I Agent 11075 Mandalay Way., Boynton Beach, FL 33437

President

Name Role Address
GARY, HOROWITZ President 11075 Mandalay Way., Boynton Beach, FL 33437

Director

Name Role Address
GARY, HOROWITZ Director 11075 Mandalay Way., Boynton Beach, FL 33437
KIM, KNOCH Director 11075 MANDALAY WAY, BOYNTON BEACH, FL 33437

Vice President

Name Role Address
KIM, KNOCH Vice President 11075 MANDALAY WAY, BOYNTON BEACH, FL 33437

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-19 11075 MANDALAY WAY, BOYNTON BEACH, FL 33437 No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-14 11075 Mandalay Way., Boynton Beach, FL 33437 No data
CHANGE OF MAILING ADDRESS 2015-03-14 11075 MANDALAY WAY, BOYNTON BEACH, FL 33437 No data
REGISTERED AGENT NAME CHANGED 2002-04-19 HOROWITZ, GARY I No data
NAME CHANGE AMENDMENT 1991-03-01 HOROWITZ AND KNOCH CPAS, P.A. No data
NAME CHANGE AMENDMENT 1984-09-05 GARY I. HOROWITZ, P.A. No data

Documents

Name Date
Voluntary Dissolution 2020-01-15
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-02-24
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-03-19
ANNUAL REPORT 2015-03-14
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-03-29
ANNUAL REPORT 2012-03-31
ANNUAL REPORT 2011-03-28

Date of last update: 05 Feb 2025

Sources: Florida Department of State