Search icon

HORSEHEAD ENGINEERING INC.

Company Details

Entity Name: HORSEHEAD ENGINEERING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Feb 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2019 (5 years ago)
Document Number: P13000023758
FEI/EIN Number 46-2695323
Address: 822 A1A North, Ponte Vedra Beach, FL, 32082, US
Mail Address: 301 Seagate Lane South, St. Augustine, FL, 32084, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
Gabbert Fischer K Agent 5575 S. SEMORAN BLVD, ORLANDO, FL, 32822

President

Name Role Address
GABBERT FISCHER President 822 A1A North, Ponte Vedra Beach, FL, 32082

Director

Name Role Address
GABBERT FISCHER Director 822 A1A North, Ponte Vedra Beach, FL, 32082
GABBERT DOUG Director 822 A1A North, Ponte Vedra Beach, FL, 32084

Secretary

Name Role Address
MURPHY ALLISON Secretary 822 A1A North, Ponte Vedra Beach, FL, 32084

Treasurer

Name Role Address
MURPHY ALLISON Treasurer 822 A1A North, Ponte Vedra Beach, FL, 32084

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-17 No data No data
REGISTERED AGENT NAME CHANGED 2019-10-17 Gabbert, Fischer Kaiea No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-07-15 5575 S. SEMORAN BLVD, SUITE 36, ORLANDO, FL 32822 No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-15 822 A1A North, Suite 310, Ponte Vedra Beach, FL 32082 No data
CHANGE OF MAILING ADDRESS 2017-03-15 822 A1A North, Suite 310, Ponte Vedra Beach, FL 32082 No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-05
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-05-04
ANNUAL REPORT 2020-06-16
REINSTATEMENT 2019-10-17
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-03-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State