PAUL HORSCHEL & SON, INC. - Florida Company Profile

Entity Name: | PAUL HORSCHEL & SON, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PAUL HORSCHEL & SON, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 18 Jan 1994 (31 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P94000003927 |
FEI/EIN Number |
593221910
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1803 Dawn Dr, Melbourne, FL, 32935, US |
Mail Address: | 1803 Dawn Dr, Melbourne, FL, 32935, US |
ZIP code: | 32935 |
City: | Melbourne |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Horschel Paul A | President | 121 Manatee Lane, Cocoa Beach, FL, 32931 |
COLOMBO JOSEPH G | Agent | 2020 W. EAU GALLIE BLVD., MELBOURNE, FL, 32935 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-29 | 1803 Dawn Dr, Melbourne, FL 32935 | - |
CHANGE OF MAILING ADDRESS | 2023-03-29 | 1803 Dawn Dr, Melbourne, FL 32935 | - |
AMENDMENT | 2021-08-09 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-05-21 | 2020 W. EAU GALLIE BLVD., SUITE 106, MELBOURNE, FL 32935 | - |
REINSTATEMENT | 2018-05-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-05-21 | COLOMBO, JOSEPH G | - |
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2018-05-10 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09002223583 | LAPSED | 2009 CA 026107 MB | PALM BEACH CTY. CIR. CIV. | 2009-11-05 | 2014-11-30 | $23,266.63 | AMERICAN BUILDERS AND CONTRACTORS SUPPLY CO., INC., 800 NW 65TH STREET, FT. LAUDERDALE, FL 33309 |
J02000099675 | LAPSED | 00-8493-CI-20 | PINELLAS CIRC COURT-CIVIL DIV | 2001-10-25 | 2007-03-12 | $52464.29 | ALUMINUM SERVICE, INC., P.O. BOX 550534, TAMPA, FL 33655 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-27 |
Amendment | 2021-08-09 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-09-17 |
ANNUAL REPORT | 2019-04-30 |
Reinstatement | 2018-05-21 |
Admin. Diss. for Reg. Agent | 2018-05-10 |
Reg. Agent Resignation | 2017-12-26 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-02-01 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State