Entity Name: | HORIZON SURVEYORS OF CENTRAL FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 19 May 1992 (33 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Oct 2019 (5 years ago) |
Document Number: | V37639 |
FEI/EIN Number | 593129426 |
Address: | 5445 Murrell Rd, ste 101, Rockledge, FL, 32955, US |
Mail Address: | 5445 Murrell Rd, ste 101, Rockledge, FL, 32955, US |
ZIP code: | 32955 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DOERRER ROBERT RJr. | Agent | 5445 Murrell Rd, ste 101, Rockledge, FL, 32955 |
Name | Role | Address |
---|---|---|
Doerrer Robert RJr. | President | 5445 Murrell Rd, ste 101, Rockledge, FL, 32955 |
Name | Role | Address |
---|---|---|
Von Hack-Prestinary Carly A | Secretary | 5445 Murrell Rd, ste 101, Rockledge, FL, 32955 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-01 | 5445 Murrell Rd, ste 101, Rockledge, FL 32955 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-01 | 5445 Murrell Rd, ste 101, Rockledge, FL 32955 | No data |
CHANGE OF MAILING ADDRESS | 2023-02-01 | 5445 Murrell Rd, ste 101, Rockledge, FL 32955 | No data |
REGISTERED AGENT NAME CHANGED | 2019-10-14 | DOERRER, ROBERT REX, Jr. | No data |
REINSTATEMENT | 2019-10-14 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REINSTATEMENT | 1996-10-07 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-16 |
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-16 |
REINSTATEMENT | 2019-10-14 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-02-11 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State