Search icon

HORIZON FUNERAL HOME & CREMATION CENTER, INC. - Florida Company Profile

Company Details

Entity Name: HORIZON FUNERAL HOME & CREMATION CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HORIZON FUNERAL HOME & CREMATION CENTER, 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: 06 Feb 1998 (27 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P98000011962
FEI/EIN Number 650809645

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

Address: 954 SAND CASTLE RD, SANIBEL, FL, 33957
Mail Address: 954 SAND CASTLE RD, SANIBEL, FL, 33957
ZIP code: 33957
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS MARK E President 1605 COLONIAL BOULEVARD, FORT MYERS, FL, 33907
DAVIS MARK E Treasurer 1605 COLONIAL BOULEVARD, FORT MYERS, FL, 33907
DAVIS MARK E Director 1605 COLONIAL BOULEVARD, FORT MYERS, FL, 33907
DAVIS VALERIE Secretary 1605 COLONIAL BOULEVARD, FORT MYERS, FL, 33907
DAVIS VALERIE Vice President 1605 COLONIAL BOULEVARD, FORT MYERS, FL, 33907
DAVIS VALERIE Director 1605 COLONIAL BOULEVARD, FORT MYERS, FL, 33907
DAVIS MARK E Agent 1605 COLONIAL BV, FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2008-03-27 - -
CHANGE OF MAILING ADDRESS 2008-03-27 954 SAND CASTLE RD, SANIBEL, FL 33957 -
CHANGE OF PRINCIPAL ADDRESS 2008-03-27 954 SAND CASTLE RD, SANIBEL, FL 33957 -
REGISTERED AGENT NAME CHANGED 2007-04-19 DAVIS, MARK E -
AMENDMENT AND NAME CHANGE 2006-12-11 HORIZON FUNERAL HOME & CREMATION CENTER, INC. -
NAME CHANGE AMENDMENT 2006-11-06 MARK DAVIS LFD, FUNERAL SOLUTIONS, INC. -
AMENDMENT AND NAME CHANGE 2006-10-04 MARK DAVIS, LFD HOSPICE FUNERAL SOLUTIONS, INC. -
AMENDMENT 2005-09-01 - -
REGISTERED AGENT ADDRESS CHANGED 2000-05-02 1605 COLONIAL BV, FORT MYERS, FL 33907 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900017861 LAPSED 04-CA-243H 20TH JUD CIR LEE COUNTY FL 2004-07-19 2009-07-29 $23229.62 TAMIAMI CONCRETE PRODUCTS, INC., 2411 CRYSTAL DRIVE, FORT MYERS, FL 33907
J02000062350 LAPSED 01-1848-SP-JWD LEE COUNTY COURT SMALL CLAIMS 2001-08-21 2007-02-18 $1,558.06 THE YORK GROUP, C/O P O BOX 570548, HOUSTON TX 77257

Documents

Name Date
ANNUAL REPORT 2008-04-28
Amendment 2008-03-27
ANNUAL REPORT 2007-04-19
Amendment and Name Change 2006-12-11
Name Change 2006-11-06
Amendment and Name Change 2006-10-04
ANNUAL REPORT 2006-04-21
Amendment 2005-09-01
ANNUAL REPORT 2005-02-01
ANNUAL REPORT 2004-02-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State