Search icon

HORIZONS TREE SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: HORIZONS TREE SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HORIZONS TREE SERVICE, 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: 19 May 1999 (26 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P99000045446
FEI/EIN Number 650933283

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

Address: 10880 METRO PARKWAY, SUITE G, FORT MYERS, FL, 33912, US
Mail Address: PO BOX 60863, FT. MYERS, FL, 33906, US
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ERICKSON JON C President 12633 SHANNONDALE DRIVE, FORT MYERS, FL, 33912
ERICKSON JON C Secretary 12633 SHANNONDALE DRIVE, FORT MYERS, FL, 33912
ERICKSON JON C Treasurer 12633 SHANNONDALE DRIVE, FORT MYERS, FL, 33912
ERICKSON JON C Director 12633 SHANNONDALE DRIVE, FORT MYERS, FL, 33912
WALLY V CORDELL ACCOUNTING LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2020-06-12 Wally V Cordell Accounting -
REGISTERED AGENT ADDRESS CHANGED 2020-06-12 19910 S Tamiami Trail Ste D, Estero, FL 33928 -
CHANGE OF PRINCIPAL ADDRESS 2005-01-11 10880 METRO PARKWAY, SUITE G, FORT MYERS, FL 33912 -
CHANGE OF MAILING ADDRESS 2002-05-01 10880 METRO PARKWAY, SUITE G, FORT MYERS, FL 33912 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000210960 TERMINATED 1000000135826 LEE 2009-08-17 2030-02-16 $ 2,386.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2022-09-08
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5693167709 2020-05-01 0455 PPP 10880 METRO PKWY STE G, FORT MYERS, FL, 33966-1153
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27057
Loan Approval Amount (current) 27057
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address FORT MYERS, LEE, FL, 33966-1153
Project Congressional District FL-19
Number of Employees 5
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27356.48
Forgiveness Paid Date 2021-06-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State