Search icon

HORNIKEL MASONRY AND CONCRETE, INC. - Florida Company Profile

Company Details

Entity Name: HORNIKEL MASONRY AND CONCRETE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HORNIKEL MASONRY AND CONCRETE, 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 Jun 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Nov 2024 (5 months ago)
Document Number: P08000058987
FEI/EIN Number 141882975

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

Address: 5527 SAWGRASS RD., SARASOTA, FL, 34232
Mail Address: 5527 SAWGRASS RD., SARASOTA, FL, 34232
ZIP code: 34232
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HORNIKEL STEPHEN B President 5527 SAWGRASS ROAD, SARASOTA, FL, 34232
Radkey Tyler Officer 5527 SAWGRASS RD., SARASOTA, FL, 34232
Spegal Dallas Officer 5527 SAWGRASS RD., SARASOTA, FL, 34232
HORNIKEL STEPHEN B Agent 5527 SAWGRASS ROAD, SARASOTA, FL, 34232

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-03-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-10-27 5527 SAWGRASS ROAD, SARASOTA, FL 34232 -
REINSTATEMENT 2015-10-27 - -
REGISTERED AGENT NAME CHANGED 2015-10-27 HORNIKEL, STEPHEN B -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2014-03-20 - -
REINSTATEMENT 2014-01-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000642148 TERMINATED 1000000841890 SARASOTA 2019-09-23 2029-09-25 $ 734.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J18000413724 ACTIVE 1000000786155 SARASOTA 2018-06-11 2028-06-13 $ 1,087.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
REINSTATEMENT 2024-11-26
REINSTATEMENT 2023-03-13
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-07-13
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-08-07
ANNUAL REPORT 2016-03-08
REINSTATEMENT 2015-10-27
Off/Dir Resignation 2014-07-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State