Entity Name: | HORTISCAPES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HORTISCAPES, 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: | 01 Jun 1992 (33 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | V40926 |
FEI/EIN Number |
650336188
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 860 SAILFISH DR., ATLANTIC BEACH, FL, 32233, US |
Mail Address: | 860 SAILFISH DR., ATLANTIC BEACH, FL, 32233, US |
ZIP code: | 32233 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FREEMAN, GEORGE F. | President | 860 SAILFISH DR., ATLANTIC BEACH, FL, 32233 |
FREEMAN, GEORGE F. | Agent | 860 SAILFISH DR., ATLANTIC BEACH, FL, 32233 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-28 | 860 SAILFISH DR., ATLANTIC BEACH, FL 32233 | - |
CHANGE OF MAILING ADDRESS | 2005-04-28 | 860 SAILFISH DR., ATLANTIC BEACH, FL 32233 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-04-28 | 860 SAILFISH DR., ATLANTIC BEACH, FL 32233 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09000191907 | TERMINATED | 1000000100016 | 14709 2412 | 2008-12-01 | 2029-01-22 | $ 10.45 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE A-250, JACKSONVILLE FL322096804 |
J09000427723 | TERMINATED | 1000000100016 | 14709 2412 | 2008-12-01 | 2029-01-28 | $ 10.45 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE A-250, JACKSONVILLE FL322096804 |
Name | Date |
---|---|
ANNUAL REPORT | 2010-09-16 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-05-04 |
ANNUAL REPORT | 2007-08-31 |
ANNUAL REPORT | 2006-05-06 |
ANNUAL REPORT | 2005-04-28 |
ANNUAL REPORT | 2004-02-19 |
ANNUAL REPORT | 2003-05-01 |
ANNUAL REPORT | 2002-04-11 |
ANNUAL REPORT | 2001-04-04 |
Date of last update: 02 May 2025
Sources: Florida Department of State