Entity Name: | HORIZON HOMES OF TAMPA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HORIZON HOMES OF TAMPA, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 29 Jan 1985 (40 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Jan 2011 (14 years ago) |
Document Number: | H40189 |
FEI/EIN Number |
592484579
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11519 TROTTING DOWN DR, ODESSA, FL, 33556 |
Mail Address: | 11519 TROTTING DOWN DR, ODESSA, FL, 33556 |
ZIP code: | 33556 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DUFFEY PHILIP M | President | 11519 TROTTING DOWN DR, ODESSA, FL, 335569719 |
DUFFEY PHILIP M | Agent | 11519 TROTTING DOWN DR, ODESSA, FL, 33556 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-04-28 | DUFFEY, PHILIP M. | - |
REINSTATEMENT | 2011-01-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-11 | 11519 TROTTING DOWN DR, ODESSA, FL 33556 | - |
CHANGE OF MAILING ADDRESS | 2008-04-11 | 11519 TROTTING DOWN DR, ODESSA, FL 33556 | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-04-11 | 11519 TROTTING DOWN DR, ODESSA, FL 33556 | - |
REINSTATEMENT | 2000-01-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
REINSTATEMENT | 1997-01-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-08 |
ANNUAL REPORT | 2023-01-06 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-14 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State