Search icon

JOSEPH HORSCHEL, INC. - Florida Company Profile

Company Details

Entity Name: JOSEPH HORSCHEL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOSEPH HORSCHEL, 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: 25 Jul 2002 (23 years ago)
Date of dissolution: 25 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Jan 2021 (4 years ago)
Document Number: P02000081133
FEI/EIN Number 593357968

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

Address: 1505 LAKE STREET, MELBOURNE, FL, 32901
Mail Address: 1505 LAKE STREET, MELBOURNE, FL, 32901
ZIP code: 32901
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HORSCHEL JOSEPH President 1505 LAKE ST, MELBOURNE, FL, 32901
HORSCHEL JOSEPH Agent 1505 LAKE ST, MELBOURNE, FL, 32901

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-25 - -
REINSTATEMENT 2012-01-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2010-02-16 HORSCHEL, JOSEPH -
REGISTERED AGENT ADDRESS CHANGED 2007-05-01 1505 LAKE ST, MELBOURNE, FL 32901 -

Court Cases

Title Case Number Docket Date Status
JOSEPH HORSCHEL, INC. VS STEPHAN PROPERTIES OF FLORIDA, INC. F/K/A PARK & STEPHAN PROPERTIES, INC. 5D2018-0690 2018-03-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2010-CA-010077-X

Parties

Name JOSEPH HORSCHEL, INC.
Role Appellant
Status Active
Representations David G. Larkin
Name PARK & STEPHAN PROPERTIES, INC.
Role Appellee
Status Active
Name STEPHAN PROPERTIES OF FLORIDA INC.
Role Appellee
Status Active
Representations WILLIAM H. CANTWELL
Name Hon. George B. Turner, III
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-19
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-06-19
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-05-31
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2018-05-31
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-05-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JOSEPH HORSCHEL, INC.
Docket Date 2018-05-24
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD STEWART B. CAPPS
Docket Date 2018-05-11
Type Mediation
Subtype Other
Description Other ~ CERTIFICATE OF AUTHORITY; AE WILLIAM H. CANTWELL 0152072
On Behalf Of STEPHAN PROPERTIES OF FLORIDA, INC.
Docket Date 2018-04-17
Type Order
Subtype Order on Extension of Time to Complete Mediation
Description ORD-Grant EOT to Complete Mediation
Docket Date 2018-04-16
Type Mediation
Subtype Other
Description Other ~ UNOPPOSED MOTION FOR EXTENTION OF TIME TO COMPLETE MEDIATION
On Behalf Of STEPHAN PROPERTIES OF FLORIDA, INC.
Docket Date 2018-03-23
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of JOSEPH HORSCHEL, INC.
Docket Date 2018-03-23
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2018-03-14
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2018-03-13
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE WILLIAM H CANTWELL 0152072
On Behalf Of STEPHAN PROPERTIES OF FLORIDA, INC.
Docket Date 2018-03-12
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA DAVID G LARKIN 0003816
On Behalf Of JOSEPH HORSCHEL, INC.
Docket Date 2018-03-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-03-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-03-02
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2018-03-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/28/18
On Behalf Of JOSEPH HORSCHEL, INC.

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-25
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-01-20
ANNUAL REPORT 2013-04-19
REINSTATEMENT 2012-01-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314706185 0420600 2010-06-16 8745 NORTH WICKHOM RD, MELBOURNE, FL, 32940
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-06-16
Emphasis S: COMMERCIAL CONSTR, L: FALL, S: CONSTRUCTION, S: FALL FROM HEIGHT
Case Closed 2010-09-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260502 D16 III
Issuance Date 2010-07-07
Abatement Due Date 2010-07-12
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10

Date of last update: 01 Apr 2025

Sources: Florida Department of State