Search icon

HOLLON LAW FIRM, P.A. - Florida Company Profile

Company Details

Entity Name: HOLLON LAW FIRM, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOLLON LAW FIRM, P.A. 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: 18 Nov 1985 (39 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 08 Nov 2018 (6 years ago)
Document Number: H85773
FEI/EIN Number 592615247

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

Address: 100 Executive Way, Suite 211, Ponte Vedra Beach, FL, 32082, US
Mail Address: 100 Executive Way, Suite 211, Ponte Vedra Beach, FL, 32082, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLLON ALVA A Director 100 Executive Way, Ponte Vedra Beach, FL, 32082
HOLLON ALVA A President 100 Executive Way, Ponte Vedra Beach, FL, 32082
HOLLON ALVA A Secretary 100 Executive Way, Ponte Vedra Beach, FL, 32082
HOLLON ALVA A Agent 100 Executive Way, Ponte Vedra Beach, FL, 32082

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-07 100 Executive Way, Suite 211, Ponte Vedra Beach, FL 32082 -
CHANGE OF PRINCIPAL ADDRESS 2023-11-03 100 Executive Way, Suite 211, Ponte Vedra Beach, FL 32082 -
CHANGE OF MAILING ADDRESS 2023-11-03 100 Executive Way, Suite 211, Ponte Vedra Beach, FL 32082 -
NAME CHANGE AMENDMENT 2018-11-08 HOLLON LAW FIRM, P.A. -
REINSTATEMENT 2009-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2005-04-30 HOLLON, ALVA AJR -
NAME CHANGE AMENDMENT 1996-04-22 SAMS & HOLLON, P.A. -
NAME CHANGE AMENDMENT 1995-03-03 SAMS, SPIER & HOLLON, P.A. -
REINSTATEMENT 1993-02-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001021592 TERMINATED 1000000495029 MIAMI-DADE 2013-05-20 2033-05-29 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J09001185619 LAPSED 16-2007-CA-001190-XXXX-MA 4TH JUD CIR CT, DUVAL CTY, FL 2008-08-15 2014-05-01 $479,347.62 MURRAY SAMS, JR., 830 NORTH TENTH AVENUE, HOLLYWOOD, FL 33019

Documents

Name Date
ANNUAL REPORT 2024-03-07
AMENDED ANNUAL REPORT 2023-11-03
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-04-01
Name Change 2018-11-08
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State