Search icon

HOLLIDALE FARMS, INC. - Florida Company Profile

Company Details

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

HOLLIDALE FARMS, 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: 24 Oct 1961 (63 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Nov 2014 (10 years ago)
Document Number: 252484
FEI/EIN Number 590997172

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

Address: 1480 SW ADDISON AVE., ARCADIA, FL, 34266, US
Mail Address: 1480 SW ADDISON AVE., ARCADIA, FL, 34266, US
ZIP code: 34266
County: DeSoto
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLLINGSWORTH, TERRY Agent 1480 SW ADDISON AVE, ARCADIA, FL, 34266
HOLLINGSWORTH TERRY President 1480 SW ADDISON AVE, ARCADIA, FL, 34266
HOLLINGSWORTH TERRY Treasurer 1480 SW ADDISON AVE, ARCADIA, FL, 34266

Events

Event Type Filed Date Value Description
REINSTATEMENT 2014-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2008-01-17 1480 SW ADDISON AVE, ARCADIA, FL 34266 -
CHANGE OF PRINCIPAL ADDRESS 2004-02-12 1480 SW ADDISON AVE., ARCADIA, FL 34266 -
CHANGE OF MAILING ADDRESS 2004-02-12 1480 SW ADDISON AVE., ARCADIA, FL 34266 -
REINSTATEMENT 1995-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REGISTERED AGENT NAME CHANGED 1990-05-29 HOLLINGSWORTH, TERRY -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State