Search icon

HORIZON CARS & VAN SALES, INC. - Florida Company Profile

Company Details

Entity Name: HORIZON CARS & VAN SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HORIZON CARS & VAN SALES, 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: 21 Jan 2000 (25 years ago)
Date of dissolution: 03 Aug 2005 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Aug 2005 (20 years ago)
Document Number: P00000006590
FEI/EIN Number 650974576

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

Address: 2160 NW 79TH STREET, MIAMI, FL, 33147
Mail Address: 2160 NW 79TH STREET, MIAMI, FL, 33147
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAZQUEZ ADOLFO President 2160 N.W. 79TH STREET, MIAMI, FL, 33147
VAZQUEZ ADOLFO Secretary 2160 N.W. 79TH STREET, MIAMI, FL, 33147
VAZQUEZ ADOLFO Treasurer 2160 N.W. 79TH STREET, MIAMI, FL, 33147
VAZQUEZ ADOLFO Agent 2160 NW 79TH STREET, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-08-03 - -
AMENDMENT 2004-06-15 - -
REGISTERED AGENT NAME CHANGED 2004-06-15 VAZQUEZ, ADOLFO -
AMENDMENT 2003-11-26 - -
CHANGE OF PRINCIPAL ADDRESS 2002-10-25 2160 NW 79TH STREET, MIAMI, FL 33147 -
CHANGE OF MAILING ADDRESS 2002-10-25 2160 NW 79TH STREET, MIAMI, FL 33147 -
REGISTERED AGENT ADDRESS CHANGED 2002-10-25 2160 NW 79TH STREET, MIAMI, FL 33147 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000248935 ACTIVE 1000000032654 17040 001002 2006-10-10 2026-11-01 $ 25,675.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J06000248919 ACTIVE 1000000032647 17040 001001 2006-10-10 2026-11-01 $ 84,216.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J06000236013 ACTIVE 1000000032596 42849 1075 2006-09-28 2026-10-18 $ 235,842.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J06000217021 ACTIVE 1000000032639 6972 0217 2006-09-19 2026-09-27 $ 65,685.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J07000144108 ACTIVE 1000000032629 08865 3994 2006-09-18 2027-05-16 $ 144,047.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J06000211248 ACTIVE 1000000032592 20837 01352 2006-09-12 2026-09-20 $ 152,140.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J16000626253 ACTIVE 1000000032622 LEE 2006-09-12 2036-09-21 $ 171,771.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J05900015284 LAPSED 03-24113-CA20 11TH CIR CRT MIAMI-DADE CO 2005-02-14 2010-09-06 $23203.23 THE ORLANDO SENTINEL, C/O JACOBSON, SOBO & MOSELLE, P.O. BOX 19359, PLANTATION, FL 33318
J04900027021 LAPSED CCO 03-7063 CO CRT ORANGE CO FL 2004-06-01 2009-12-27 $4200.00 MARGARITA DELGADO, P.O. BOX 452213, KISSIMMEE, FL 34745
J05000154739 ACTIVE 0000487600 35487 00549 2003-06-27 2025-10-12 $ 1,407,250.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
Voluntary Dissolution 2005-08-03
Amendment 2004-06-15
ANNUAL REPORT 2004-01-14
Amendment 2003-11-26
ANNUAL REPORT 2003-01-09
ANNUAL REPORT 2002-10-25
ANNUAL REPORT 2001-07-10
Domestic Profit 2000-01-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State