Search icon

HORIZON HOME SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: HORIZON HOME SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HORIZON HOME SERVICES, 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: 18 Dec 2007 (17 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P07000133072
FEI/EIN Number 611549448

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

Address: 5141 Chickadee St, SAINT CLOUD, FL, 34771, US
Mail Address: 5141 Chickadee St, SAINT CLOUD, FL, 34771, US
ZIP code: 34771
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEWIS ROBERT G President 5141 Chickadee St, SAINT CLOUD, FL, 34771
LEWIS ROBERT G Agent 5141 Chickadee St, SAINT CLOUD, FL, 34771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-08 5141 Chickadee St, SAINT CLOUD, FL 34771 -
CHANGE OF MAILING ADDRESS 2020-04-08 5141 Chickadee St, SAINT CLOUD, FL 34771 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-08 5141 Chickadee St, SAINT CLOUD, FL 34771 -
CANCEL ADM DISS/REV 2009-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-03
ANNUAL REPORT 2014-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State