Entity Name: | HORIZON HEALTHCARE INSTITUTE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HORIZON HEALTHCARE INSTITUTE, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 17 Oct 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Dec 2022 (2 years ago) |
Document Number: | P06000132225 |
FEI/EIN Number |
870798712
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4048 EVANS AVE, SUITE 301, FORT MYERS, FL, 33901 |
Mail Address: | 4048 EVANS AVE, SUITE 301, FORT MYERS, FL, 33901 |
ZIP code: | 33901 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROBINSON COURTNEY D | President | 4048 EVANS AVE, SUITE 301, FORT MYERS, FL, 33901 |
ROBINSON COURTNEY D | Agent | 4048 EVANS AVE, FORT MYERS, FL, 33901 |
ROBINSON COURTNEY D | Director | 4048 EVANS AVE, SUITE 301, FORT MYERS, FL, 33901 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000066267 | HORIZON HEALTHCARE INSTITUTE | ACTIVE | 2024-05-23 | 2029-12-31 | - | 4048 EVANS AVE., SUITE 301, FORT MYERS, FL, 33901 |
G17000009388 | HORIZON HEALTHCARE INSTITUTE | EXPIRED | 2017-01-25 | 2022-12-31 | - | 4048 EVANS AVE, SUITE 301, FORT MYERS, FL, 33901 |
G08295900274 | HORIZON HEALTHCARE INSTITUTE | EXPIRED | 2008-10-21 | 2013-12-31 | - | 7950 SOUTH MILITARY TRAIL, SUITE 105, LAKE WORTH, FL, 33463 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-12-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2015-01-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-01-07 | ROBINSON, COURTNEY D | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-23 | 4048 EVANS AVE, SUITE 301, FORT MYERS, FL 33901 | - |
REINSTATEMENT | 2012-04-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-23 | 4048 EVANS AVE, SUITE 301, FORT MYERS, FL 33901 | - |
CHANGE OF MAILING ADDRESS | 2012-04-23 | 4048 EVANS AVE, SUITE 301, FORT MYERS, FL 33901 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000557625 | TERMINATED | 1000000672220 | LEE | 2015-04-14 | 2025-05-11 | $ 587.68 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J14000844083 | LAPSED | 1000000617298 | LEE | 2014-04-24 | 2024-08-01 | $ 980.70 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J13001159384 | TERMINATED | 1000000515717 | LEE | 2013-06-07 | 2023-06-26 | $ 1,897.62 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J11000108683 | TERMINATED | 1000000200609 | LEE | 2011-01-10 | 2021-02-23 | $ 1,762.66 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-04-06 |
REINSTATEMENT | 2022-12-15 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-05-01 |
REINSTATEMENT | 2015-01-07 |
ANNUAL REPORT | 2013-05-01 |
Date of last update: 02 May 2025
Sources: Florida Department of State