Search icon

HORN CONSULTING, INCORPORATED - Florida Company Profile

Company Details

Entity Name: HORN CONSULTING, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HORN CONSULTING, INCORPORATED 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: 20 Mar 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jun 2015 (10 years ago)
Document Number: P12000027330
FEI/EIN Number 45-4834619

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

Address: 52 Riley Rd 251, Celebration, FL, 34747, US
Mail Address: 52 Riley Rd 251, Celebration, FL, 34747, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALKER ROBERT Director 52 Riley Rd 251, Celebration, FL, 34747
TRIPP SCOTT, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-26 TRIPP SCOTT, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 ATTN: CHRISTINE P. YATES, ESQ., 110 SE 6TH STREET, 15TH FLOOR, FORT LAUDERDALE, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-16 52 Riley Rd 251, Celebration, FL 34747 -
CHANGE OF MAILING ADDRESS 2017-03-16 52 Riley Rd 251, Celebration, FL 34747 -
REINSTATEMENT 2015-06-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-02-20
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6981147310 2020-04-30 0455 PPP 52 Riley Rd 251, Celebration, FL, 34747
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44900
Loan Approval Amount (current) 44900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Celebration, OSCEOLA, FL, 34747-0001
Project Congressional District FL-09
Number of Employees 7
NAICS code 237310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45280.11
Forgiveness Paid Date 2021-04-23
2626798909 2021-04-27 0455 PPS 52 Riley Rd # 251, Celebration, FL, 34747-5420
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79506
Loan Approval Amount (current) 79506.55
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Celebration, OSCEOLA, FL, 34747-5420
Project Congressional District FL-09
Number of Employees 12
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80418.69
Forgiveness Paid Date 2022-07-07

Date of last update: 01 May 2025

Sources: Florida Department of State