Search icon

HORUS CONSTRUCTION SERVICES, INC.

Headquarter

Company Details

Entity Name: HORUS CONSTRUCTION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Jan 2001 (24 years ago)
Document Number: P01000001970
FEI/EIN Number 593675651
Address: 3840 N. 50th Street, Tampa, FL, 33619, US
Mail Address: 3840 N. 50th Street, Tampa, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of HORUS CONSTRUCTION SERVICES, INC., MISSISSIPPI 1071515 MISSISSIPPI
Headquarter of HORUS CONSTRUCTION SERVICES, INC., NEW YORK 4013590 NEW YORK

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HORUS CONSTRUCTION SERVICES, INC. 401(K) P/S PLAN 2010 593675651 2011-07-27 HORUS CONSTRUCTION SERVICES, INC. 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 238300
Sponsor’s telephone number 8132871731
Plan sponsor’s address 5012 WEST CYPRESS, TAMPA, FL, 33607

Plan administrator’s name and address

Administrator’s EIN 593675651
Plan administrator’s name HORUS CONSTRUCTION SERVICES, INC.
Plan administrator’s address 5012 WEST CYPRESS, TAMPA, FL, 33607
Administrator’s telephone number 8132871731

Signature of

Role Plan administrator
Date 2011-07-27
Name of individual signing JONATHAN D GRAHAM
Valid signature Filed with authorized/valid electronic signature
HORUS CONSTRUCTION SERVICES, INC. 401(K) P/S PLAN 2009 593675651 2010-07-22 HORUS CONSTRUCTION SERVICES, INC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 238300
Sponsor’s telephone number 8132871731
Plan sponsor’s address 5012 WEST CYPRESS, TAMPA, FL, 33607

Plan administrator’s name and address

Administrator’s EIN 593675651
Plan administrator’s name HORUS CONSTRUCTION SERVICES, INC.
Plan administrator’s address 5012 WEST CYPRESS, TAMPA, FL, 33607
Administrator’s telephone number 8132871731

Signature of

Role Plan administrator
Date 2010-07-22
Name of individual signing JONATHAN D GRAHAM
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
GRAHAM JONATHAN Agent 3840 N. 50th Street, Tampa, FL, 33619

President

Name Role Address
GRAHAM JONATHAN D President 3840 N. 50th Street, Tampa, FL, 33619

Vice President

Name Role Address
GRAHAM JAMES DJr. Vice President 3840 N. 50th Street, Tampa, FL, 33619
Graham Andrea A Vice President 3840 N. 50th Street, Tampa, FL, 33619

Secretary

Name Role Address
ROBINS SONYA M Secretary 3840 N. 50th Street, TAMPA, FL, 33619

Treasurer

Name Role Address
ROBINS SONYA M Treasurer 3840 N. 50th Street, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-09-05 GRAHAM, JONATHAN No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 3840 N. 50th Street, Tampa, FL 33619 No data
CHANGE OF MAILING ADDRESS 2022-04-29 3840 N. 50th Street, Tampa, FL 33619 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 3840 N. 50th Street, Tampa, FL 33619 No data

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-04-04
AMENDED ANNUAL REPORT 2023-09-05
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
AMENDED ANNUAL REPORT 2020-09-14
AMENDED ANNUAL REPORT 2020-09-04
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-03-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State