Search icon

HORIZON GROUP, INC. - Florida Company Profile

Company Details

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

HORIZON GROUP, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Sep 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Nov 2016 (8 years ago)
Document Number: P00000091361
FEI/EIN Number 651052052

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

Address: 3700 AIRPORT ROAD, SUITE 304, BOCA RATON, FL, 33431
Mail Address: 3700 AIRPORT ROAD, SUITE 304, BOCA RATON, FL, 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHNEIDER NICK President 823 NE 75TH STREET, BOCA RATON, FL, 33487
SCHNEIDER NICK Agent 3700 AIRPORT ROAD, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-11-28 - -
REGISTERED AGENT NAME CHANGED 2016-11-28 SCHNEIDER, NICK -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-23 3700 AIRPORT ROAD, SUITE 304, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2012-03-23 3700 AIRPORT ROAD, SUITE 304, BOCA RATON, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-23 3700 AIRPORT ROAD, SUITE 304, BOCA RATON, FL 33431 -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-08-02
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-19
REINSTATEMENT 2016-11-28
ANNUAL REPORT 2015-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State