Search icon

HORIZON PRODUCTS, INC.

Company Details

Entity Name: HORIZON PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 27 Dec 1994 (30 years ago)
Date of dissolution: 30 Dec 2003 (21 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 30 Dec 2003 (21 years ago)
Document Number: P94000093185
FEI/EIN Number 59-3294508
Address: 1452 L & R INDUSTRIAL BLVD, UNIT 3, TARPON SPRINGS, FL 34689
Mail Address: P. O. BOX 160, TARPON SPRINGS, FL 34688
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
KARANTONIS, PETER N Agent 26 HIBISCUS ST. N., TARPON SPRINGS, FL 34689

President

Name Role Address
KARANTONIS, PETER President 26 HIBISCUS ST. N., TARPON SPRINGS, FL

Director

Name Role Address
KARANTONIS, PETER Director 26 HIBISCUS ST. N., TARPON SPRINGS, FL

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2003-12-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
NAME CHANGE AMENDMENT 1998-12-28 HORIZON PRODUCTS, INC. No data
CHANGE OF PRINCIPAL ADDRESS 1998-02-23 1452 L & R INDUSTRIAL BLVD, UNIT 3, TARPON SPRINGS, FL 34689 No data
CHANGE OF MAILING ADDRESS 1996-04-15 1452 L & R INDUSTRIAL BLVD, UNIT 3, TARPON SPRINGS, FL 34689 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000041610 ACTIVE 18 63162 CIV COHN/STRAUSS US DIS CT SO DIS OF FL 2020-10-01 2026-02-02 $58,573.50 SAM'S WEST, INC, 2101 SE SIMPLE SAVINGS DRIVE, BENTONVILLE, AR 72716

Documents

Name Date
Vol. Diss. of Inactive Corp. 2003-12-30
ANNUAL REPORT 2001-03-28
ANNUAL REPORT 2000-05-17
ANNUAL REPORT 1999-03-06
Name Change 1998-12-28
ANNUAL REPORT 1998-02-23
ANNUAL REPORT 1997-01-23
ANNUAL REPORT 1996-04-15
ANNUAL REPORT 1995-03-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State