Search icon

HORRISBERGER, INC. - Florida Company Profile

Company Details

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

HORRISBERGER, 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: 14 Nov 2007 (17 years ago)
Date of dissolution: 18 Feb 2025 (2 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Feb 2025 (2 months ago)
Document Number: P07000123422
FEI/EIN Number 261428030

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

Address: 12909 Tar Flower Drive, Tampa, FL, 33626, US
Mail Address: 6008 W 102nd St, Bloomington, MN, 55438, US
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Horrisberger Susan M President 12909 Tar Flower Drive, Tampa, FL, 33626
POULSON ANGELA M Vice President 93 Woodland Cir, Edina, MN, 55424
HORRISBERGER SUSAN M Agent 12909 Tar Flower Drive, Tampa, FL, 33626

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-02-18 - -
CHANGE OF MAILING ADDRESS 2024-04-09 12909 Tar Flower Drive, Tampa, FL 33626 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-13 12909 Tar Flower Drive, Tampa, FL 33626 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-13 12909 Tar Flower Drive, Tampa, FL 33626 -
REGISTERED AGENT NAME CHANGED 2018-01-11 HORRISBERGER, SUSAN M -
REINSTATEMENT 2018-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-02-18
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-02-13
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-05-14
REINSTATEMENT 2018-01-11
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-01-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State