HORNER ENTERPRISES OF SW FL., INC. - Florida Company Profile

Entity Name: | HORNER ENTERPRISES OF SW FL., INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HORNER ENTERPRISES OF SW FL., 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: | 30 Nov 1998 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Jan 2017 (8 years ago) |
Document Number: | P98000101191 |
FEI/EIN Number |
650878138
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10202 BAY AVE., ENGLEWOOD, FL, 34224, US |
Mail Address: | 10202 Bay Ave., Englewood, FL, 34224, US |
ZIP code: | 34224 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
IZZO JOHN M | Agent | 773 A SOUTH INDIANA AVE., ENGLEWOOD, FL, 34223 |
HORNER JAMES H | President | 10202 BAY AVE., ENGLEWOOD, FL, 34224 |
HORNER JAMES H | Treasurer | 10202 BAY AVE., ENGLEWOOD, FL, 34224 |
HORNER RICHELLE L | Vice President | 10202 BAY AVE., ENGLEWOOD, FL, 34224 |
HORNER RICHELLE L | Secretary | 10202 BAY AVE., ENGLEWOOD, FL, 34224 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-02-20 | 10202 BAY AVE., ENGLEWOOD, FL 34224 | - |
REGISTERED AGENT NAME CHANGED | 2020-04-08 | IZZO, JOHN M | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-08 | 773 A SOUTH INDIANA AVE., ENGLEWOOD, FL 34223 | - |
REINSTATEMENT | 2017-01-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-04-23 | 10202 BAY AVE., ENGLEWOOD, FL 34224 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-02-20 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-02-24 |
Reg. Agent Change | 2020-04-08 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-03-12 |
REINSTATEMENT | 2017-01-18 |
ANNUAL REPORT | 2015-01-12 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State