Entity Name: | HORSE MPOWER, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HORSE MPOWER, 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: | 22 Jan 1999 (26 years ago) |
Date of dissolution: | 15 Mar 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 15 Mar 2021 (4 years ago) |
Document Number: | P99000008159 |
FEI/EIN Number |
593562738
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4920 SE 155 STREET, HAWTHORNE, FL, 32640, US |
Mail Address: | 4920 SE 155 STREET, HAWTHORNE, FL, 32640, US |
ZIP code: | 32640 |
County: | Putnam |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOKOLOF MARILYN | Director | PO Box 442, Micanopy, FL, 32667 |
STUART MEMREE O | Director | 4920 SE 155 STREET, HAWTHORNE, FL, 32640 |
RETH THERESA A | Agent | 108 NORTH MAGNOLIA AVENUE, OCALA, FL, 34475 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-03-15 | - | - |
CHANGE OF MAILING ADDRESS | 2009-05-26 | 4920 SE 155 STREET, HAWTHORNE, FL 32640 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-08-26 | 4920 SE 155 STREET, HAWTHORNE, FL 32640 | - |
NAME CHANGE AMENDMENT | 2002-11-21 | HORSE MPOWER, INC | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-03-15 |
ANNUAL REPORT | 2020-05-22 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-08-22 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-03-31 |
ANNUAL REPORT | 2014-08-28 |
ANNUAL REPORT | 2013-09-19 |
ANNUAL REPORT | 2012-04-13 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State