Search icon

FLORIDA HORIZONS, INC. - Florida Company Profile

Company Details

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

FLORIDA HORIZONS, 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: 29 Sep 1986 (38 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: J35315
FEI/EIN Number 592726579

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

Address: 3921 LAKESHORE DR, P O BOX 1195, MT DORA, FL, 32757
Mail Address: 3921 LAKESHORE DR, P O BOX 1195, MT DORA, FL, 32757
ZIP code: 32757
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADAMS, DALE Director 3921 LAKESHORE DR, MT DORA, FL, 32757
ADAMS, DALE President 3921 LAKESHORE DR, MT DORA, FL, 32757
ADAMS, DALE D. Agent 3921 LAKESHORE DR., MOUNT DORA, FL, 32727

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 1994-06-13 3921 LAKESHORE DR., MOUNT DORA, FL 32727 -
REGISTERED AGENT NAME CHANGED 1992-08-17 ADAMS, DALE D. -
CHANGE OF PRINCIPAL ADDRESS 1991-07-09 3921 LAKESHORE DR, P O BOX 1195, MT DORA, FL 32757 -
CHANGE OF MAILING ADDRESS 1991-07-09 3921 LAKESHORE DR, P O BOX 1195, MT DORA, FL 32757 -
NAME CHANGE AMENDMENT 1987-02-13 FLORIDA HORIZONS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900006301 LAPSED 94-4826 CA 01 12 JUD CIR IN/FOR SARASOTA CO. 2004-03-01 2009-03-08 $319847.09 MCMERIT CONSTRUCTION COMPANY, N/K/A MCCARTHY, 1341 NORTH ROCK HILL ROAD, ST. LOUIS, MO 63124
J03000117277 LAPSED 94-4826 CA 01 12TH JUDICIAL CIRCUIT SARASOTA 2001-03-27 2008-03-31 $273,493.84 MCMERIT CONSTRUCTION COMPANY N/K/A MCCARTHY, 1341 NORTH ROCK HILL ROAD, ST LOUIS MO 63114

Documents

Name Date
ANNUAL REPORT 1996-04-16
ANNUAL REPORT 1995-04-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14034755 0420600 1981-01-08 35 SO BLVD OF PRESIDENTS, Sarasota, FL, 33577
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-01-08
Case Closed 1981-01-14
14052971 0420600 1980-02-01 11 SUNSET DRIVE, Sarasota, FL, 33577
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-02-01
Case Closed 1984-03-10
14057368 0420600 1975-11-20 1100 BENJAMIN FRANKLIN DRIVE, Longboat Key, FL, 33577
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-11-20
Emphasis N: TIP
Case Closed 1975-12-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260450
Issuance Date 1975-11-28
Abatement Due Date 1975-12-05
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260500 C01 I
Issuance Date 1975-11-28
Abatement Due Date 1975-12-05
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1975-11-28
Abatement Due Date 1975-12-05
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 2

Date of last update: 02 Mar 2025

Sources: Florida Department of State