Entity Name: | NEW HORIZON TV, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NEW HORIZON TV, 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: |
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: | 05 Oct 2000 (24 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 22 Aug 2022 (3 years ago) |
Document Number: | P00000094181 |
FEI/EIN Number |
651066513
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16550 SW 40TH STREET, OCALA, FL, 34481, US |
Mail Address: | P.O. Box 189, Orange Lake, FL, 32681, US |
ZIP code: | 34481 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOLOW LYNNE | Chief Executive Officer | PO BOX 189, ORANGE LAKE, FL, 32681 |
SOLOW LYNNE CEO | Agent | 16550 SW 40TH STREET, OCALA, FL, 34481 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-23 | 16550 SW 40TH STREET, OCALA, FL 34481 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-23 | SOLOW, LYNNE, CEO | - |
AMENDMENT | 2022-08-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-08-22 | 16550 SW 40TH STREET, OCALA, FL 34481 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-08-22 | 16550 SW 40TH STREET, OCALA, FL 34481 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000582918 | ACTIVE | 1000000758611 | DADE | 2017-10-10 | 2037-10-20 | $ 880.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13000541160 | ACTIVE | 1000000461795 | MIAMI-DADE | 2013-03-04 | 2033-03-06 | $ 495.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J11000514799 | ACTIVE | 1000000228614 | DADE | 2011-08-08 | 2031-08-10 | $ 600.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J11000385943 | ACTIVE | 1000000218957 | DADE | 2011-06-09 | 2031-06-22 | $ 2,200.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-02-26 |
Amendment | 2022-08-22 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-05-02 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-10 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State