Search icon

JUNIE V. HORNE, P.A. - Florida Company Profile

Company Details

Entity Name: JUNIE V. HORNE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JUNIE V. HORNE, P.A. 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: 16 Nov 1987 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Sep 1998 (27 years ago)
Document Number: K02663
FEI/EIN Number 650010860

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

Address: 9000 SHERIDAN ST, #5, PEMBROKE PINES, FL, 33024, US
Mail Address: 9000 SHERIDAN ST, #5, PEMBROKE PINES, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HORNE JUNIE V President 9000 SHERIDAN ST, #5, PEMBROKE PINES, FL, 33024
HORNE JOSEPH A Director 9000 SHERIDAN ST, #5, PEMBROKE PINES, FL, 33024
HORNE JUNIE V Agent 9000 SHERIDAN ST, #5, PEMBROKE PINES, FL, 33024

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-15 9000 SHERIDAN ST, #5, PEMBROKE PINES, FL 33024 -
CHANGE OF MAILING ADDRESS 2020-06-15 9000 SHERIDAN ST, #5, PEMBROKE PINES, FL 33024 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-15 9000 SHERIDAN ST, #5, PEMBROKE PINES, FL 33024 -
REINSTATEMENT 1998-09-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State