Search icon

HORIZON METAL WORKS INC. - Florida Company Profile

Company Details

Entity Name: HORIZON METAL WORKS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HORIZON METAL WORKS 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: 03 Apr 2008 (17 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P08000034680
FEI/EIN Number 598014805

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

Address: 8965 W. TRADEWAYS CT., HOMOSASSA, FL, 34448
Mail Address: 8965 W. TRADEWAYS CT., HOMOSASSA, FL, 34448
ZIP code: 34448
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADAMCZYK THOMAS J President 3383 CROAKER AVE, HERNANDO BEACH, FL, 34607
HAUTER RONALD Vice President 3184 N OAKLAND TERR, CRYSTAL RIVER, FL, 34428
HAUTER RONALD Director 3184 N OAKLAND TERR, CRYSTAL RIVER, FL, 34428
ADAMCZYK THOMAS J Agent 8965 W. TRADWAYS CT, HOMOSASSA, FL, 34448

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2010-01-15 8965 W. TRADEWAYS CT., HOMOSASSA, FL 34448 -
REGISTERED AGENT NAME CHANGED 2009-12-07 ADAMCZYK, THOMAS JR -
AMENDMENT 2009-12-07 - -
REGISTERED AGENT ADDRESS CHANGED 2009-12-07 8965 W. TRADWAYS CT, HOMOSASSA, FL 34448 -
CHANGE OF PRINCIPAL ADDRESS 2008-11-25 8965 W. TRADEWAYS CT., HOMOSASSA, FL 34448 -
AMENDMENT 2008-11-25 - -
ARTICLES OF CORRECTION 2008-04-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001558585 TERMINATED 1000000470918 MIAMI-DADE 2013-10-15 2033-10-29 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000582404 TERMINATED 1000000470894 LEON 2013-03-05 2033-03-13 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J16000568067 ACTIVE 1000000470878 CITRUS 2013-02-01 2036-09-09 $ 281.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554
J13000431602 ACTIVE 1000000470887 HILLSBOROU 2013-01-30 2033-02-13 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2010-01-15
Amendment 2009-12-07
ANNUAL REPORT 2009-01-07
Reg. Agent Change 2008-11-25
Amendment 2008-11-25
Articles of Correction 2008-04-21
Domestic Profit 2008-04-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State