Search icon

TRACY EDER HORIZON, INC. - Florida Company Profile

Company Details

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

TRACY EDER HORIZON, 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: 24 Feb 2005 (20 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P05000028846
FEI/EIN Number 202412352

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

Address: 9302 MALLARD STREET, SPRING HILL, FL, 34606
Mail Address: 9302 MALLARD STREET, SPRING HILL, FL, 34606
ZIP code: 34606
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EDER TRACY L Director 9302 MALLARD STREET, SPRING HILL, FL, 34606
EDER TRACY L President 9302 MALLARD STREET, SPRING HILL, FL, 34606
EDER TRACY L Secretary 9302 MALLARD STREET, SPRING HILL, FL, 34606
EDER TRACY L Treasurer 9302 MALLARD STREET, SPRING HILL, FL, 34606
EDER STEVEN G 1ST 9302 MALLARD STREET, SPRING HILL, FL, 34606
EDER GRANT 2ND 9302 MALLARD STREET, SPRING HILL, FL, 34606
EDER TRACY L Agent 9302 MALLARD STREET, SPRING HILL, FL, 34606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-02-09
ANNUAL REPORT 2014-03-18
AMENDED ANNUAL REPORT 2013-05-23
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-03-07
ANNUAL REPORT 2011-02-28
ANNUAL REPORT 2010-03-17
ANNUAL REPORT 2009-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State