Search icon

FAITH O. HORNING-KEATING, P.A. - Florida Company Profile

Company Details

Entity Name: FAITH O. HORNING-KEATING, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FAITH O. HORNING-KEATING, 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: 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: 20 Feb 1990 (35 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L52134
FEI/EIN Number 592989204

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

Address: 1150 Louisiana Ave. Ste. 1, Winter Park, FL, 32789, US
Mail Address: PO BOX 1849, ORLANDO, FL, 32802-1849, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HORNING-KEATING FAITH O Director 1311 BOB WHITE TRAIL, CHULUOTA, FL
HORNING-KEATING FAITH O. Agent 1311 BOB WHITE TRAIL, ORLANDO, FL, 32766

Form 5500 Series

Employer Identification Number (EIN):
592989204
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-11-12 - -
CHANGE OF PRINCIPAL ADDRESS 2018-11-12 1150 Louisiana Ave. Ste. 1, Winter Park, FL 32789 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-01-06 - -
REGISTERED AGENT NAME CHANGED 2017-01-06 HORNING-KEATING, FAITH O. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-03-02 - -
CHANGE OF MAILING ADDRESS 2011-03-02 1150 Louisiana Ave. Ste. 1, Winter Park, FL 32789 -
PENDING REINSTATEMENT 2011-03-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000730505 ACTIVE 1000000845317 ORANGE 2019-10-29 2029-11-06 $ 648.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000766832 TERMINATED 1000000802596 ORANGE 2018-11-09 2028-11-21 $ 1,093.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000194789 TERMINATED 1000000738378 ORANGE 2017-03-22 2027-04-07 $ 743.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
REINSTATEMENT 2018-11-12
REINSTATEMENT 2017-01-06
ANNUAL REPORT 2012-08-28
REINSTATEMENT 2011-03-02
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-06-20
ANNUAL REPORT 2006-07-18
ANNUAL REPORT 2005-04-22
ANNUAL REPORT 2004-09-20
ANNUAL REPORT 2003-01-13

Date of last update: 02 May 2025

Sources: Florida Department of State