Search icon

HORSLEY SERVICES INC

Company Details

Entity Name: HORSLEY SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Apr 2014 (11 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P14000034886
FEI/EIN Number 46-5440004
Address: 3255 BARBER RD., SAINT CLOUD, FL, 34772, US
Mail Address: 3255 BARBER RD., SAINT CLOUD, FL, 34772, US
ZIP code: 34772
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
HORSLEY JESSE ALLEN Agent 401 REBECCA DRIVE, SAINT CLOUD, FL, 34769

President

Name Role Address
HORSLEY JESSE ALLEN President 401 REBECCA DRIVE, SAINT CLOUD, FL, 34769

Secretary

Name Role Address
HORSLEY JESSE ALLEN Secretary 401 REBECCA DRIVE, SAINT CLOUD, FL, 34769

Director

Name Role Address
HORSLEY JESSE ALLEN Director 401 REBECCA DRIVE, SAINT CLOUD, FL, 34769
HORSLEY AFTON N Director 401 REBECCA DRIVE, SAINT CLOUD, FL, 34769

Vice President

Name Role Address
HORSLEY AFTON N Vice President 401 REBECCA DRIVE, SAINT CLOUD, FL, 34769

Treasurer

Name Role Address
HORSLEY AFTON N Treasurer 401 REBECCA DRIVE, SAINT CLOUD, FL, 34769

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-07-12 3255 BARBER RD., SAINT CLOUD, FL 34772 No data
CHANGE OF MAILING ADDRESS 2016-07-12 3255 BARBER RD., SAINT CLOUD, FL 34772 No data
AMENDMENT 2014-11-10 No data No data
REGISTERED AGENT NAME CHANGED 2014-11-10 HORSLEY, JESSE ALLEN No data

Documents

Name Date
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-02-19
Amendment 2014-11-10
Domestic Profit 2014-04-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State