Search icon

HORST ENGINEERING SERVICES, INC.

Company Details

Entity Name: HORST ENGINEERING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 29 Aug 1984 (40 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: H18623
FEI/EIN Number 59-2453197
Address: 7040 TREYMORE COURT, SARASOTA, FL 34243
Mail Address: 7040 TREYMORE CT, SARASOTA, FL 34243
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
BOESCH, HORST Agent 7040 TREYMORE CT, SARASOTA, FL 34243

Vice President

Name Role Address
BOESCH, COLETTE Vice President 304 RINGLING POINT DR, SARASOTA, FL 34236

President

Name Role Address
BOESCH, HORST President 7040 TREYMORE CT, SARASOTA, FL 34243

Secretary

Name Role Address
BOESCH, HORST Secretary 7040 TREYMORE CT, SARASOTA, FL 34243

Treasurer

Name Role Address
BOESCH, HORST Treasurer 7040 TREYMORE CT, SARASOTA, FL 34243

Director

Name Role Address
BOESCH, HORST Director 7040 TREYMORE CT, SARASOTA, FL 34243

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-02-27 7040 TREYMORE COURT, SARASOTA, FL 34243 No data
CHANGE OF MAILING ADDRESS 2002-01-11 7040 TREYMORE COURT, SARASOTA, FL 34243 No data
REGISTERED AGENT ADDRESS CHANGED 2002-01-11 7040 TREYMORE CT, SARASOTA, FL 34243 No data
REGISTERED AGENT NAME CHANGED 1999-02-26 BOESCH, HORST No data

Documents

Name Date
ANNUAL REPORT 2002-02-27
ANNUAL REPORT 2002-01-11
ANNUAL REPORT 2001-01-29
ANNUAL REPORT 2000-01-14
ANNUAL REPORT 1999-02-26
ANNUAL REPORT 1998-01-28
ANNUAL REPORT 1997-08-04
ANNUAL REPORT 1996-01-23
ANNUAL REPORT 1995-01-13

Date of last update: 04 Feb 2025

Sources: Florida Department of State