Search icon

HORIZON HOMES OF TAMPA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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