Search icon

HORSE MPOWER, INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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