HORIZON CONTRACTORS, INC. - Florida Company Profile

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 |
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 |
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 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HORIZON CONTRACTORS, INC. VS AMIRILYS MENDEZ, etc., et al., | 3D2018-0659 | 2018-04-05 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State