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

Entity Name: | HOLLON LAW FIRM, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 18 Nov 1985 (40 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 08 Nov 2018 (7 years ago) |
Document Number: | H85773 |
FEI/EIN Number | 592615247 |
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 |
City: | Ponte Vedra Beach |
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 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State