Entity Name: | HORIZON UTILITIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 09 Jun 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Apr 2018 (7 years ago) |
Document Number: | P05000083427 |
FEI/EIN Number | 20-2974193 |
Address: | 12058 San Jose Blvd, JACKSONVILLE, FL, 32223, US |
Mail Address: | 12058 San Jose Blvd, JACKSONVILLE, FL, 32223, US |
ZIP code: | 32223 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Setzer Jimmy | Agent | 12058 San Jose Blvd, JACKSONVILLE, FL, 32223 |
Name | Role | Address |
---|---|---|
SETZER JIMMY L | Director | 10225 russell sampson road, saint johns, FL, 32259 |
Name | Role | Address |
---|---|---|
SETZER JIMMY L | President | 10225 russell sampson road, saint johns, FL, 32259 |
Name | Role | Address |
---|---|---|
SETZER JIMMY L | Secretary | 10225 russell sampson road, saint johns, FL, 32259 |
Name | Role | Address |
---|---|---|
SETZER JIMMY L | Treasurer | 10225 russell sampson road, saint johns, FL, 32259 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2018-04-09 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-09 | 12058 San Jose Blvd, 601, JACKSONVILLE, FL 32223 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-09 | 12058 San Jose Blvd, 601, JACKSONVILLE, FL 32223 | No data |
REGISTERED AGENT NAME CHANGED | 2018-04-09 | Setzer, Jimmy | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-09 | 12058 San Jose Blvd, 601, JACKSONVILLE, FL 32223 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-08-14 |
REINSTATEMENT | 2018-04-09 |
Reg. Agent Change | 2005-06-20 |
Domestic Profit | 2005-06-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State