Search icon

LONGHORN INSTALLATIONS, INC. - Florida Company Profile

Company Details

Entity Name: LONGHORN INSTALLATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LONGHORN INSTALLATIONS, 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: 15 Oct 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: V72201
FEI/EIN Number 593147086

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

Address: 4212 N. DOWNING STREET, TAMPA, FL, 33603-4429
Mail Address: 4212 N. DOWNING STREET, TAMPA, FL, 33603-4429
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HYDE, SHARON E Agent 4212 N. DOWNING STREET, TAMPA, FL, 336034429
HYDE MARK S President 4212 N DOWNING STREET, TAMPA, FL, 33603
HYDE SHARON E Vice President 4212 N. DOWNING, TAMPA, FL, 33603

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 1998-05-20 4212 N. DOWNING STREET, TAMPA, FL 33603-4429 -
CHANGE OF PRINCIPAL ADDRESS 1997-03-28 4212 N. DOWNING STREET, TAMPA, FL 33603-4429 -
CHANGE OF MAILING ADDRESS 1997-03-28 4212 N. DOWNING STREET, TAMPA, FL 33603-4429 -

Documents

Name Date
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-06-11
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-04-19
ANNUAL REPORT 2005-04-07
ANNUAL REPORT 2004-04-05
ANNUAL REPORT 2003-04-03
ANNUAL REPORT 2002-05-01
ANNUAL REPORT 2001-05-10

Date of last update: 01 May 2025

Sources: Florida Department of State