Search icon

HORIZON TECHNOLOGY SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: HORIZON TECHNOLOGY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HORIZON TECHNOLOGY SERVICES, 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: 08 Feb 2002 (23 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P02000016479
FEI/EIN Number 030392625

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

Address: 1248 Eggleston Dr, Deland, FL, 32724, US
Mail Address: 1248 Eggleston Dr, Deland, FL, 32724, US
ZIP code: 32724
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORD MELISSA A President 1248 Eggleston Dr, Deland, FL, 32724
Ford Melissa Agent 1248 Eggleston Dr, Deland, FL, 32724

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-11-01 - -
CHANGE OF PRINCIPAL ADDRESS 2022-11-01 1248 Eggleston Dr, Deland, FL 32724 -
REGISTERED AGENT ADDRESS CHANGED 2022-11-01 1248 Eggleston Dr, Deland, FL 32724 -
CHANGE OF MAILING ADDRESS 2022-11-01 1248 Eggleston Dr, Deland, FL 32724 -
REGISTERED AGENT NAME CHANGED 2022-11-01 Ford, Melissa -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
REINSTATEMENT 2022-11-01
ANNUAL REPORT 2021-09-01
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-03-01
ANNUAL REPORT 2013-04-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State