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 |
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 |
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 | - | - |
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 |
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