Search icon

HORIZON CONSTRUCTION COMPANY

Company Details

Entity Name: HORIZON CONSTRUCTION COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 21 Jan 1992 (33 years ago)
Document Number: P37235
FEI/EIN Number 58-1939516
Address: 415 WINKLER DR, ALPHARETTA, GA 30004
Mail Address: 415 WINKLER DR, ALPHARETTA, GA 30004
Place of Formation: GEORGIA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Treasurer

Name Role Address
MICHAM, STEPHEN D Treasurer 365 NORTH FARM DRIVE, ALPHARETTA, GA 30004

Secretary

Name Role Address
WHITE, WADE J. Secretary 120 ANTIOCH PLACE, CANTON, GA 30115

Chief Executive Officer

Name Role Address
Micham, Andrew Raymond Chief Executive Officer 6755 Fox Creek Drive, Cumming, GA 30040

Chief Financial Officer

Name Role Address
Travis, Ann C Chief Financial Officer 415 WINKLER DR, ALPHARETTA, GA 30004

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-21 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-21 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
CHANGE OF PRINCIPAL ADDRESS 2014-02-07 415 WINKLER DR, ALPHARETTA, GA 30004 No data
CHANGE OF MAILING ADDRESS 2014-02-07 415 WINKLER DR, ALPHARETTA, GA 30004 No data

Court Cases

Title Case Number Docket Date Status
DALE HUNT VS P. J. RODRIGUEZ D/B/A CHICK-FIL-A, ET AL. 2D2021-3360 2021-11-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2016-CA-002193

Parties

Name DALE HUNT
Role Appellant
Status Active
Representations KRISTIN L. STOCKS, ESQ.
Name P. J. RODRIGUEZ
Role Appellee
Status Active
Representations MATTHEW S. GARNETT, ESQ., KENNETH E. AMOS, JR., ESQ., MATTHEW J. CONIGLIARO, ESQ.
Name CLAYTON FIXTURE COMPANY, INC.
Role Appellee
Status Active
Name HORIZON CONSTRUCTION COMPANY
Role Appellee
Status Active
Name CHICK-FIL-A, INC.
Role Appellee
Status Active
Name HONORABLE ELIZABETH V. KRIER
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-29
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-04-12
Type Disposition by Order
Subtype Dismissed
Description dismissal for no brief ~ This appeal is dismissed for failure of appellant to comply with this court's order of March 3, 2022, requiring the filing of an initial brief.
Docket Date 2022-04-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Kelly, Rothstein-Youakim, and Stargel
Docket Date 2022-03-24
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Hammerl order on vd's w/o prejudice ~ Appellant's notice of voluntary dismissal is denied without prejudice to file an unconditional notice of voluntary dismissal. See Hammerl v. State, 779 So. 2d 410 (Fla. 2d DCA 2000).
Docket Date 2022-03-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL OF APPEAL WITHOUT PREJUDICE
On Behalf Of DALE HUNT
Docket Date 2022-03-03
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
Docket Date 2022-02-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of P. J. RODRIGUEZ
Docket Date 2022-02-07
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2021-12-01
Type Record
Subtype Record on Appeal
Description Received Records ~ KRIER - 1361 PAGES
Docket Date 2021-11-04
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING CERTIFICATE OF SERVICE IN COMPLIANCE WITH ORDERISSUED NOVEMBER 1st, 2021
On Behalf Of DALE HUNT
Docket Date 2021-11-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2021-11-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of DALE HUNT
Docket Date 2021-11-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-11-01
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 the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2021-11-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of DALE HUNT
Docket Date 2021-11-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-02-20
Reg. Agent Change 2022-04-21
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State