Search icon

HORSE COUNTRY ARENA CORP - Florida Company Profile

Company Details

Entity Name: HORSE COUNTRY ARENA CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HORSE COUNTRY ARENA CORP 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: 17 Sep 2010 (14 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P10000076371
FEI/EIN Number 273481857

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

Address: 6201 SW 122 AVE, MIAMI, FL, 33183
Mail Address: 6201 SW 122 AVE, MIAMI, FL, 33183
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEENE HAL HSR President 14774 SW 56 ST, MIAMI, FL, 33185
KEENE HAL HSR Vice President 14774 SW 56 ST, MIAMI, FL, 33185
KEENE HAL HSR Secretary 14774 SW 56 ST, MIAMI, FL, 33185
KEENE HAL HSR Treasurer 14774 SW 56 ST, MIAMI, FL, 33185
KEENE HAL HSR Agent 14774 SW 56 ST, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2014-01-23 6201 SW 122 AVE, MIAMI, FL 33183 -
PENDING REINSTATEMENT 2014-01-23 - -
REINSTATEMENT 2014-01-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-23 6201 SW 122 AVE, MIAMI, FL 33183 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2011-07-22 - -
AMENDMENT 2010-11-23 - -

Court Cases

Title Case Number Docket Date Status
KATLIN MALEISCH MCDANIEL, et al., VS HORSE COUNTRY ARENA CORP., 3D2012-3247 2012-12-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-38951

Parties

Name KATLIN MALEISCH MCDANIEL
Role Appellant
Status Active
Representations Alan Bryce Grossman
Name HORSE COUNTRY ARENA CORP
Role Appellee
Status Active
Representations JERRY M. DALE
Name HON. RONALD C. DRESNICK
Role Judge/Judicial Officer
Status Active
Name HON. MICHAEL A. HANZMAN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-12-20
Type Record
Subtype Returned Records
Description Returned Records ~ 1 vol.
Docket Date 2013-12-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2013-12-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-11-14
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2013-11-14
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court¿s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court¿s order dated October 23, 2013, and with the Florida Rules of Appellate Procedure.
Docket Date 2013-10-23
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2013-04-29
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ 0 copies / 0 envelopes
Docket Date 2013-04-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of HORSE COUNTRY ARENA CORP
Docket Date 2013-03-25
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The motion for leave to withdraw as counsel is granted, and the law firm of Alan Bryce Grossman, P.A. and Alan Bryce Grossman, Esquire are withdrawn as counsel for appellants, and relieved from any further responsibility in this cause. Appellants' motion for an extension of time to file the initial brief is granted to and including April 24, 2013.
Docket Date 2013-03-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of KATLIN MALEISCH MCDANIEL
Docket Date 2013-03-01
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 volume.
Docket Date 2013-02-22
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ 1 copy / 2 envelopes
Docket Date 2013-02-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of KATLIN MALEISCH MCDANIEL
Docket Date 2012-12-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KATLIN MALEISCH MCDANIEL
Docket Date 2012-12-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
REINSTATEMENT 2011-11-17
Amendment 2011-07-22
Amendment 2010-11-23
Domestic Profit 2010-09-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State