Search icon

HORIZON CONTRACTORS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HORIZON CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HORIZON CONTRACTORS, 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: 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: 01 Sep 1993 (32 years ago)
Document Number: P93000062377
FEI/EIN Number 650434021

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

Address: 8175 W 32ND AVE, STE 2, HIALEAH, FL, 33018, US
Mail Address: 8175 W 32ND AVE, STE 2, HIALEAH, FL, 33018, US
ZIP code: 33018
City: Hialeah
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ JOSE M President 8175 W 32ND AVE ST #2, HIALEAH, FL, 33018
SANCHEZ JOSE M Secretary 8175 W 32ND AVE ST #2, HIALEAH, FL, 33018
SANCHEZ MARIA C Vice President 8175 W 32ND AVE, HIALEAH, FL, 33018
SANCHEZ JOSE M Agent 8175 W 32ND AVE, HIALEAH, FL, 33018

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-01-22 8175 W 32ND AVE, STE 2, HIALEAH, FL 33018 -
CHANGE OF MAILING ADDRESS 2014-01-22 8175 W 32ND AVE, STE 2, HIALEAH, FL 33018 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-22 8175 W 32ND AVE, STE 2, HIALEAH, FL 33018 -

Court Cases

Title Case Number Docket Date Status
HORIZON CONTRACTORS, INC. VS AMIRILYS MENDEZ, etc., et al., 3D2018-0659 2018-04-05 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-9867

Parties

Name HORIZON CONTRACTORS, INC.
Role Appellant
Status Active
Representations MICHAEL J. CARNEY, SHARON C. DEGNAN, ROBYN E. LUSTGARTEN
Name AMAURY MENDEZ
Role Appellee
Status Active
Name AMIRILYS MENDEZ
Role Appellee
Status Active
Representations PAMELA BECKHAM, RONALD D. RODMAN, FRANCISCO JAVIER CALVO, Alejandro Espino
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-01
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal of appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2018-05-01
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-05-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of HORIZON CONTRACTORS, INC.
Docket Date 2018-05-01
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-05-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-04-12
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ The motion to relinquish jurisdiction and/or motion to stay briefing schedule is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for a period of thirty (30) days from the date of this order for the purpose(s) stated in the motion.
Docket Date 2018-04-10
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ AND/OR MOTION TO STAY BRIEFING SCHEDULE
On Behalf Of HORIZON CONTRACTORS, INC.
Docket Date 2018-04-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of HORIZON CONTRACTORS, INC.
Docket Date 2018-04-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2018-04-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-26

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-04-22
Type:
Referral
Address:
750 N 72 AVE, HOLLYWOOD, FL, 33024
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-10-15
Type:
Referral
Address:
7300 BLOCK BETWEEN TROUVILLE & ESPLANAVE AVE., MIAMI BEACH, FL, 33139
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2006-02-01
Type:
Referral
Address:
NW 34TH ST & N MIAMI AVE., MIAMI, FL, 33127
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
72
Initial Approval Amount:
$759,814.42
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$759,814.42
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$766,767.24
Servicing Lender:
Ocean Bank
Use of Proceeds:
Payroll: $759,814.42

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(305) 820-0905
Add Date:
2002-09-15
Operation Classification:
Private(Property)
power Units:
13
Drivers:
8
Inspections:
3
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State