Entity Name: | HOL SUPPLY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HOL SUPPLY, 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: | 02 Sep 1976 (49 years ago) |
Date of dissolution: | 16 Dec 2024 (4 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 16 Dec 2024 (4 months ago) |
Document Number: | 512041 |
FEI/EIN Number |
591687640
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13395 NW 107 AVE, MIAMI, FL, 33018, US |
Mail Address: | 13395 NW 107 AVE, MIAMI, FL, 33018, US |
ZIP code: | 33018 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SEGAL JAMES | Chief Executive Officer | 13395 NW 107 AVE., MIAMI, FL |
DEVONA ROBERT | Vice President | 13395 N.W. 107TH AVE., MIAMI, FL, 33016 |
LAUTENSLAGER DAVID | Treasurer | 13395 NW 107TH AVE, MIAMI, FL, 33018 |
HINDS JOHN | Vice President | 13395 NW 107TH AVE, MIAMI, FL, 33018 |
Segal James | Agent | 13395 NW 107 AVE, MIAMI, FL, 33018 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-12-16 | - | - |
NAME CHANGE AMENDMENT | 2024-07-12 | HOL SUPPLY, INC. | - |
REGISTERED AGENT NAME CHANGED | 2018-11-07 | Segal, James | - |
REINSTATEMENT | 2018-11-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2016-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-14 | 13395 NW 107 AVE, MIAMI, FL 33018 | - |
REINSTATEMENT | 2011-04-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-12-16 |
Name Change | 2024-07-12 |
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-26 |
REINSTATEMENT | 2018-11-07 |
ANNUAL REPORT | 2017-04-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State