Search icon

BEYOND HORIZONS, INC.

Company Details

Entity Name: BEYOND HORIZONS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 25 Jul 1988 (37 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: M90743
FEI/EIN Number 65-0083709
Address: 8433 ABBOTSBURY DRIVE, WINDERMERE, FL 34786
Mail Address: 8433 ABBOTSBURY DRIVE, WINDERMERE, FL 34786
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Arie Taykan & Co Agent 7880 N University Dr, Tamarac, FL 33321

Director

Name Role Address
KENDZIOR, DONALD J Director 8433 ABBOTSBURY DRIVE, WINDERMERE, FL 34786

President

Name Role Address
KENDZIOR, DONALD J President 8433 ABBOTSBURY DRIVE, WINDERMERE, FL 34786

Secretary

Name Role Address
KENDZIOR, DONALD J Secretary 8433 ABBOTSBURY DRIVE, WINDERMERE, FL 34786

Treasurer

Name Role Address
KENDZIOR, DONALD J Treasurer 8433 ABBOTSBURY DRIVE, WINDERMERE, FL 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000001157 DK & COMPANY EXPIRED 2010-01-05 2015-12-31 No data 3921 SW 160 AVENUE, #303, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2020-01-27 Arie Taykan & Co No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-27 7880 N University Dr, Tamarac, FL 33321 No data
CHANGE OF PRINCIPAL ADDRESS 2012-02-27 8433 ABBOTSBURY DRIVE, WINDERMERE, FL 34786 No data
CHANGE OF MAILING ADDRESS 2012-02-27 8433 ABBOTSBURY DRIVE, WINDERMERE, FL 34786 No data
AMENDMENT 2004-04-23 No data No data
REINSTATEMENT 1996-03-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 No data No data

Documents

Name Date
ANNUAL REPORT 2021-09-20
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-02-05
ANNUAL REPORT 2014-01-17
ANNUAL REPORT 2013-01-27
ANNUAL REPORT 2012-02-27

Date of last update: 04 Feb 2025

Sources: Florida Department of State