Search icon

HOLMAN AUTOMOTIVE, INC. - Florida Company Profile

Company Details

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

HOLMAN AUTOMOTIVE, 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: 11 Jun 1947 (78 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 21 Dec 2015 (9 years ago)
Document Number: 151328
FEI/EIN Number 590573006

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

Address: 12 E SUNRISE BLVD, FT. LAUDERDALLE, FL, 33304, US
Mail Address: 12 E SUNRISE BLVD, FT. LAUDERDALLE, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Woodham Jason C Assi 12 E SUNRISE BLVD, FT. LAUDERDALLE, FL, 33304
Holman Melinda K Chairman 4001 Leadenhall Road, Mount Laurel, NJ, 08054
Carlisle Laura E Chief Financial Officer 17800 S.E. Mill Plain Boulevard, Vancouver, WA, 98683
Conroy Christopher G Director 4001 Leadenhall Road, Mount Laurel, NJ, 08054
Mullin Katherine A Director 4001 Leadenhall Road, Mount Laurel, NJ, 08054
Hurren Christopher C Exec 4001 Leadenhall Road, Mount Laurel, NJ, 08054
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000000252 FORT LAUDERDALE SERVICE ACTIVE 2025-01-02 2030-12-31 - 2601 S. ANDREWS AVENUE, FORT LAUDERDALE, FL, 33316
G24000043320 VINFAST FORT LAUDERDALE ACTIVE 2024-03-28 2029-12-31 - 911 N.E. SECOND AVENUE, FORT LAUDERDALE, FL, 33304
G24000043323 VINFAST FT. LAUDERDALE ACTIVE 2024-03-28 2029-12-31 - 911 N.E. SECOND AVENUE, FORT LAUDERDALE, FL, 33304
G23000155440 HOLMAN VINFAST FORT LAUDERDALE ACTIVE 2023-12-21 2028-12-31 - 911 N.E. SECOND AVENUE, FORT LAUDERDALE, FL, 33304
G23000155442 HOLMAN VINFAST FT. LAUDERDALE ACTIVE 2023-12-21 2028-12-31 - 911 N.E. SECOND AVENUE, FORT LAUDERDALE, FL, 33304
G23000092350 HOLMAN INEOS GRENADIER ACTIVE 2023-08-08 2028-12-31 - 900 E. SUNRISE BLVD., FORT LAUDERDALE, FL, 33304
G22000041130 HOLMAN HONDA OF FT. LAUDERDALE ACTIVE 2022-03-31 2027-12-31 - 12 E. SUNRISE BLVD., FORT LAUDERDALE, FL, 33304
G20000129258 HOLMAN COLLISION PEMBROKE PINES ACTIVE 2020-10-05 2025-12-31 - 14800 SHERIDAN STREET, PEMBROKE PINES, FL, 33330
G20000129245 HOLMAN COLLISION ACTIVE 2020-10-05 2025-12-31 - 14800 SHERIDAN STREET, PEMBROKE PINES, FL, 33330
G20000125012 HOLMAN COLLISION CENTER ACTIVE 2020-09-25 2025-12-31 - 14800 SHERIDAN STREET, PEMBROKE PINES, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-13 12 E SUNRISE BLVD, FT. LAUDERDALLE, FL 33304 -
CHANGE OF MAILING ADDRESS 2024-03-13 12 E SUNRISE BLVD, FT. LAUDERDALLE, FL 33304 -
REGISTERED AGENT NAME CHANGED 2022-03-04 Corporation Service Company -
REGISTERED AGENT ADDRESS CHANGED 2020-01-20 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
MERGER 2015-12-21 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000156743
MERGER 2004-06-29 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000049419
MERGER NAME CHANGE 2003-12-24 HOLMAN AUTOMOTIVE, INC. CORPORATE NAME CHANGE WAS A RESULT OF A MERGER.
MERGER 2003-12-24 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000047435

Documents

Name Date
ANNUAL REPORT 2025-01-13
AMENDED ANNUAL REPORT 2024-05-22
AMENDED ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2024-03-06
AMENDED ANNUAL REPORT 2023-09-21
AMENDED ANNUAL REPORT 2023-08-14
ANNUAL REPORT 2023-03-15
AMENDED ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2022-03-04
AMENDED ANNUAL REPORT 2021-11-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State