Search icon

HORNER VISTA, INC. - Florida Company Profile

Company Details

Entity Name: HORNER VISTA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HORNER VISTA, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Sep 1986 (39 years ago)
Date of dissolution: 27 Dec 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Dec 2019 (5 years ago)
Document Number: J35082
FEI/EIN Number 592721211

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 530 Bay Drive, VERO BEACH, FL, 32963, US
Mail Address: 530 Bay Drive, VERO BEACH, FL, 32963, US
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Horner L. DDirecto Agent 530 Bay Drive, Vero Beach, FL, 32963
HORNER, L. DAVID, III Director 530 Bay Drive, VERO BEACH, FL, 32963
HORNER, L. DAVID, III President 530 Bay Drive, VERO BEACH, FL, 32963

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-12-27 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 530 Bay Drive, VERO BEACH, FL 32963 -
CHANGE OF MAILING ADDRESS 2019-04-29 530 Bay Drive, VERO BEACH, FL 32963 -
REGISTERED AGENT NAME CHANGED 2019-04-29 Horner, L. David, Director -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 530 Bay Drive, Vero Beach, FL 32963 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-12-27
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-01-11
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-01-29
ANNUAL REPORT 2011-01-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State