Search icon

HORGO ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: HORGO ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HORGO ENTERPRISES, 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: 02 May 2003 (22 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P03000052369
FEI/EIN Number 510466859

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

Address: 15862 PINE LILY CT., CLERMONT, FL, 34714
Mail Address: 15862 PINE LILY CT., CLERMONT, FL, 34714
ZIP code: 34714
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HIGO RICHARD Director 14001 S E HIGHWAY 301, SUMMERFIELD, FL, 34491
HORVATH PHILIP J Agent 4367 SOUTH HWY. 27, CLERMONT, FL, 34711
HIGO RICHARD President 14001 S E HIGHWAY 301, SUMMERFIELD, FL, 34491

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-12-10 15862 PINE LILY CT., CLERMONT, FL 34714 -
CHANGE OF MAILING ADDRESS 2010-12-10 15862 PINE LILY CT., CLERMONT, FL 34714 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2006-02-10 - -
AMENDMENT 2006-01-27 - -

Documents

Name Date
ADDRESS CHANGE 2010-12-08
Reg. Agent Resignation 2010-11-09
Off/Dir Resignation 2010-10-21
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-26
Amendment 2006-02-10
Amendment 2006-01-27
ANNUAL REPORT 2005-04-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State