Search icon

HOLYCROSS MANUFACTURING, INC. - Florida Company Profile

Company Details

Entity Name: HOLYCROSS MANUFACTURING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOLYCROSS MANUFACTURING, 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: 01 May 1978 (47 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: 570698
FEI/EIN Number 591823687

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

Address: 4001 N. LIBERTY STREET, JACKSONVILLE, FL, 32206
Mail Address: 4001 N. LIBERTY STREET, JACKSONVILLE, FL, 32206
ZIP code: 32206
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLYCROSS, MICHAEL President 7134 RAMOTH DRIVE, JACKSONVILLE, FL
HOLYCROSS, JENELL Secretary 6474 HECKSCHER DRIVE, JACKSONVILLE, FL
HOLYCROSS, JENELL Treasurer 6474 HECKSCHER DRIVE, JACKSONVILLE, FL
HOLYCROSS, FLOYD Agent 4001 LIBERTY ST, JACKSONVILLE, FL, 32206

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT NAME CHANGED 1991-06-20 HOLYCROSS, FLOYD -
REGISTERED AGENT ADDRESS CHANGED 1991-06-20 4001 LIBERTY ST, 6474 HECKSCHER DR, JACKSONVILLE, FL 32206 -

Documents

Name Date
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-02-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State