Entity Name: | HORTON FINANCIAL MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 19 Jul 1988 (37 years ago) |
Date of dissolution: | 09 Nov 1990 (34 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 09 Nov 1990 (34 years ago) |
Document Number: | P20108 |
FEI/EIN Number | 22-2593580 |
Address: | 1110 BRICKELL AVE #601, MIAMI, FL 33131 |
Mail Address: | 1110 BRICKELL AVE #601, MIAMI, FL 33131 |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | NEW JERSEY |
Name | Role | Address |
---|---|---|
GERACI, JOHN D. | Agent | 1041 NE 96 ST., MIAMI SHORES, FL 33138 |
Name | Role | Address |
---|---|---|
HORTON, JOSEPH | President | 4 FOREST VIEW DRIVE, CHESTER, NJ |
Name | Role | Address |
---|---|---|
HORTON, JOSEPH | Director | 4 FOREST VIEW DRIVE, CHESTER, NJ |
GERACI, JOHN D. | Director | 1041 NE 96 ST., MIAMI, FL |
DIBIANCA, THOMAS | Director | 190 MAIN ST., FLEMINGTON, NJ |
Name | Role | Address |
---|---|---|
GERACI, JOHN D. | Vice President | 1041 NE 96 ST., MIAMI, FL |
Name | Role | Address |
---|---|---|
DIBIANCA, THOMAS | Secretary | 190 MAIN ST., FLEMINGTON, NJ |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1989-04-28 | 1110 BRICKELL AVE #601, MIAMI, FL 33131 | No data |
CHANGE OF MAILING ADDRESS | 1989-04-28 | 1110 BRICKELL AVE #601, MIAMI, FL 33131 | No data |
REGISTERED AGENT ADDRESS CHANGED | 1989-04-28 | 1041 NE 96 ST., MIAMI SHORES, FL 33138 | No data |
Date of last update: 04 Feb 2025
Sources: Florida Department of State