Search icon

ANNIE HORNE, INC. - Florida Company Profile

Company Details

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

ANNIE HORNE, 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: 19 Mar 2008 (17 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: P08000029214
FEI/EIN Number 264763970

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

Address: 17020 NW 47TH AVENUE, MIAMI, FL, 33055, US
Mail Address: 17020 NW 47TH AVENUE, MIAMI, FL, 33055, US
ZIP code: 33055
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANNERS-NICHOLLS JANICE President 15230 S RIVER DRIVE, MIAMI, FL, 331696124
BULLARD BONCEAL Secretary 2535 WEST 5 STREET, HIALEAH, FL, 33010
MANNERS JANICE Agent 17020 NW 47TH AVE, MIAMI, FL, 33055

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2012-03-26 - -
REGISTERED AGENT ADDRESS CHANGED 2011-09-29 17020 NW 47TH AVE, MIAMI, FL 33055 -
REINSTATEMENT 2011-09-29 - -
REGISTERED AGENT NAME CHANGED 2011-09-29 MANNERS, JANICE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2011-04-05 - -
AMENDMENT 2010-04-26 - -

Documents

Name Date
Off/Dir Resignation 2016-01-15
ANNUAL REPORT 2015-07-15
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-18
Amendment 2012-03-26
ANNUAL REPORT 2012-03-15
REINSTATEMENT 2011-09-29
Amendment 2011-04-05
ANNUAL REPORT 2010-04-26
Amendment 2010-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State