Search icon

HORTICO, INC.

Company Details

Entity Name: HORTICO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Nov 2013 (11 years ago)
Date of dissolution: 07 Jun 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Jun 2021 (4 years ago)
Document Number: P13000090706
FEI/EIN Number 46-4065308
Address: 1904 Hill Drive, Palm Harbor, FL, 34683, US
Mail Address: 1904 Hill Drive, Palm Harbor, FL, 34683, US
ZIP code: 34683
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Aufiero Ryan Agent 1904 Hill Dr, Palm Harbor, FL, 34683

Chief Executive Officer

Name Role Address
Aufiero Ryan P Chief Executive Officer 1904 Hill Drive, Palm Harbor, FL, 34683

Vice President

Name Role Address
Aufiero Teresa Vice President 1904 Hill Drive, Palm Harbor, FL, 34683

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-06-07 No data No data
REGISTERED AGENT NAME CHANGED 2021-03-23 Aufiero, Ryan No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-23 1904 Hill Dr, Palm Harbor, FL 34683 No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-23 1904 Hill Drive, Palm Harbor, FL 34683 No data
CHANGE OF MAILING ADDRESS 2020-06-23 1904 Hill Drive, Palm Harbor, FL 34683 No data
AMENDMENT 2015-09-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000110231 ACTIVE 21-003504-CO PINELLAS COUNTY COURT 2022-03-08 2027-03-09 $18,652.32 DEERE & COMPANY, 6400 NW 86TH ST, PO BOX 6600, JOHNSTON, IOWA 50131
J21000603773 ACTIVE 1000000907075 HILLSBOROU 2021-11-15 2041-11-24 $ 14,544.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J21000574008 ACTIVE 1000000904895 HILLSBOROU 2021-10-21 2041-11-10 $ 1,983.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J21000348791 ACTIVE 1000000893956 HILLSBOROU 2021-07-08 2041-07-14 $ 18,425.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J20000206439 ACTIVE 2019 CC 005660 AX MANATEE CO 2020-03-20 2025-04-28 $17,060.58 TOTAL QUALITY LOGISTICS, LLC, PO BOX 634558, CINCINNATI, OH 45263
J18000167791 TERMINATED 1000000779469 HILLSBOROU 2018-04-17 2038-04-25 $ 229.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J17000622359 TERMINATED 1000000761704 HILLSBOROU 2017-11-02 2037-11-07 $ 2,413.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J16000237366 TERMINATED 1000000709460 HILLSBOROU 2016-03-31 2036-04-06 $ 16,949.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Court Cases

Title Case Number Docket Date Status
NATHAN MASTERS VS RTA COMPANIES, INC. AND HORTICO, INC. 2D2023-2593 2023-12-01 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
21-CA-2562

Parties

Name NATHAN MASTERS
Role Appellant
Status Active
Representations STEELE T. WILLIAMS, ESQ.
Name HORTICO, INC.
Role Appellee
Status Active
Name RTA COMPANIES INC
Role Appellee
Status Active
Representations DAVID C. GIBBS, ESQ., Paul Scott Miller, Esq.
Name HON. EDWARD NICHOLAS
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-17
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.Appellant's second motion for extension of time to file initial brief is denied asmoot.
Docket Date 2024-01-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2024-01-17
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2024-01-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of NATHAN MASTERS
Docket Date 2024-01-04
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 NATHAN MASTERS
Docket Date 2023-12-29
Type Response
Subtype Objection
Description OBJECTION ~ OBJECTION TO APPELLANT'S MOTION FOR EXTENSION OF TIMETO FILE INITIAL BRIEF
On Behalf Of RTA COMPANIES, INC.
Docket Date 2023-12-26
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 NATHAN MASTERS
Docket Date 2023-12-08
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief ~ This proceeding is a nonfinal appeal, or an appeal of a specified final order,governed by Florida Rule of Appellate Procedure 9.130. The initial brief and appendixshall be served within fifteen days of the date of this order. The appellee(s) shall servethe answer brief(s) within thirty days of service of the initial brief.
Docket Date 2023-12-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-12-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-12-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of NATHAN MASTERS
Docket Date 2023-12-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall beserved within 7 days from the date of this order.
Docket Date 2023-12-05
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a),Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward therequired $300.00 filing fee or, if applicable, a certificate or order of the lower tribunalfinding appellant insolvent pursuant to section 57.081, Florida Statutes, within twentydays from the date of this order.If this court does not receive either of the above within the prescribed time, thisappeal may be subject to dismissal without further notice.I

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-06-07
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-08-13
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-04
Amendment 2015-09-22
Reg. Agent Change 2015-08-17
ANNUAL REPORT 2015-03-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State