Search icon

HOREB HOME FIXER, INC. - Florida Company Profile

Company Details

Entity Name: HOREB HOME FIXER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOREB HOME FIXER, INC. 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: 15 Sep 2014 (11 years ago)
Date of dissolution: 26 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Mar 2021 (4 years ago)
Document Number: P14000076073
FEI/EIN Number 47-1856550

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

Address: 1434 FOUR SEASONS BLVD, TAMPA, FL, 33613, US
Mail Address: 1434 FOUR SEASONS BLVD, TAMPA, FL, 33613, US
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORNIER BARBARA President 1434 Four Seasons Blvd, TAMPA, FL, 33613
Cornier Crespo Eduardo Vice President 1434 FOUR SEASONS BLVD, TAMPA, FL, 33613
CORNIER BARBARA Agent 1434 Four Seasons Blvd, TAMPA, FL, 33613

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-26 - -
REGISTERED AGENT ADDRESS CHANGED 2017-02-09 1434 Four Seasons Blvd, TAMPA, FL 33613 -
CHANGE OF PRINCIPAL ADDRESS 2016-10-21 1434 FOUR SEASONS BLVD, TAMPA, FL 33613 -
CHANGE OF MAILING ADDRESS 2016-10-21 1434 FOUR SEASONS BLVD, TAMPA, FL 33613 -
REINSTATEMENT 2015-10-06 - -
REGISTERED AGENT NAME CHANGED 2015-10-06 CORNIER, BARBARA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-03-26
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-01-26
AMENDED ANNUAL REPORT 2017-08-09
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-14
REINSTATEMENT 2015-10-06
Domestic Profit 2014-09-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State