Search icon

NEW HORIZONS OF HILLSBOROUGH, INC. - Florida Company Profile

Company Details

Entity Name: NEW HORIZONS OF HILLSBOROUGH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEW HORIZONS OF HILLSBOROUGH, 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: 17 Nov 1999 (25 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P99000100996
FEI/EIN Number 593623685

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

Address: 12602 ORANGE LAKE DR, THONOTOSASSA, FL, 33592
Mail Address: PO BOX 810, THONOTOSASSA, FL, 33592
ZIP code: 33592
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OTTEWELL SIMON M President 12602 ORANGE LAKE DR, THONOTOSASSA, FL, 33592
OTTEWELL SIMON Agent 12602 ORANGE LAKE DR, THONOTOSASSA, FL, 33592

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-09-02 12602 ORANGE LAKE DR, THONOTOSASSA, FL 33592 -
REGISTERED AGENT ADDRESS CHANGED 2008-09-02 12602 ORANGE LAKE DR, THONOTOSASSA, FL 33592 -
CHANGE OF MAILING ADDRESS 2007-10-19 12602 ORANGE LAKE DR, THONOTOSASSA, FL 33592 -
REGISTERED AGENT NAME CHANGED 2000-05-04 OTTEWELL, SIMON -

Documents

Name Date
ANNUAL REPORT 2008-09-02
ANNUAL REPORT 2007-05-03
Off/Dir Resignation 2006-10-31
ANNUAL REPORT 2006-04-12
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-03-16
ANNUAL REPORT 2003-03-31
ANNUAL REPORT 2002-05-29
ANNUAL REPORT 2001-05-17
ANNUAL REPORT 2000-05-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State