Entity Name: | HORTON, SAMPLE & SILBAR, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HORTON, SAMPLE & SILBAR, P.A. 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 21 Dec 1992 (32 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 11 May 2000 (25 years ago) |
Document Number: | P92000013705 |
FEI/EIN Number |
593154577
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8913 Shining Oak Ct., JACKSONVILLE, FL, 32217, US |
Mail Address: | 8913 Shining Oak Ct., JACKSONVILLE, FL, 32217, US |
ZIP code: | 32217 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SILBAR RAYMOND | Officer | 8913 Shining Oak Ct., JACKSONVILLE, FL, 32217 |
SILBAR RAYMOND | Agent | 8913 Shining Oak Ct., JACKSONVILLE, FL, 32217 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-10 | SILBAR, RAYMOND | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-09 | 8913 Shining Oak Ct., JACKSONVILLE, FL 32217 | - |
CHANGE OF MAILING ADDRESS | 2018-04-06 | 8913 Shining Oak Ct., JACKSONVILLE, FL 32217 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-06 | 8913 Shining Oak Ct., JACKSONVILLE, FL 32217 | - |
AMENDMENT | 2000-05-11 | - | - |
REINSTATEMENT | 1994-11-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State