Search icon

HORMAY CO. - Florida Company Profile

Company Details

Entity Name: HORMAY CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HORMAY CO. 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: 29 Jul 2002 (23 years ago)
Date of dissolution: 23 Dec 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Dec 2019 (5 years ago)
Document Number: P02000082122
FEI/EIN Number 134208241

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

Address: 4250 Leafway Circle, Leesburg, FL, 34748, US
Mail Address: 4250 Leafway Circle, Leesburg, FL, 34748, US
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HORMAY ZSOLT President 845 South Marengo Av., Pasadena, CA, 91106
HORMAY ESTHER Vice President 4250 Leafway Circle, Leesburg, FL, 34748
HORMAY Esther Agent 4250 Leafway Circle, Leesburg, FL, 34748

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-12-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-22 4250 Leafway Circle, Leesburg, FL 34748 -
CHANGE OF MAILING ADDRESS 2019-02-22 4250 Leafway Circle, Leesburg, FL 34748 -
REGISTERED AGENT NAME CHANGED 2019-02-22 HORMAY, Esther -
REGISTERED AGENT ADDRESS CHANGED 2019-02-22 4250 Leafway Circle, Leesburg, FL 34748 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-12-23
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-02-25
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-01-24
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-02-21
ANNUAL REPORT 2011-03-01

Date of last update: 01 May 2025

Sources: Florida Department of State