Search icon

HORTON'S GARAGE, INC. - Florida Company Profile

Company Details

Entity Name: HORTON'S GARAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HORTON'S GARAGE, 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: 14 Dec 2004 (20 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P04000167876
FEI/EIN Number 202024160

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

Address: 1815 KINGSLEY AVENUE, ORANGE PARK, FL, 32073, US
Mail Address: 1662 BAXLEY, MIDDLEBURG, FL, 32068, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HORTON DONALD E President 3127 FIELDCREST DRIVE, MIDDLEBURG, FL, 32068
HORTON DANIEL G Vice President 2260 HIDDEN WATERS DRIVE, GREEN COVE SPRINGS, FL, 32043
HORTON PAULA H STRE 1662 BAXLEY ROAD, MIDDLEBURG, FL, 32068
YONG FRANK J Agent 4570 ST JOHNS AVENUE, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2006-01-23 1815 KINGSLEY AVENUE, ORANGE PARK, FL 32073 -
CHANGE OF MAILING ADDRESS 2005-02-23 1815 KINGSLEY AVENUE, ORANGE PARK, FL 32073 -

Documents

Name Date
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-02-18
ANNUAL REPORT 2013-03-15
ANNUAL REPORT 2012-02-21
ANNUAL REPORT 2011-04-08
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-01-22
ANNUAL REPORT 2008-02-21
ANNUAL REPORT 2007-02-16
ANNUAL REPORT 2006-01-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State