Search icon

HORIZONS TREE SERVICE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

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
City: Fort Myers
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
- 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

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
27057.00
Total Face Value Of Loan:
27057.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$27,057
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$27,057
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$27,356.48
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $27,057

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State