Search icon

HOLLY ENTERPRISES OF SARASOTA, INC.

Company Details

Entity Name: HOLLY ENTERPRISES OF SARASOTA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 09 Jul 1987 (38 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: J81789
FEI/EIN Number N/A
Address: 5300 OCEAN BLVD, APT-803, SARASOTA, FL 34242
Mail Address: 5300 OCEAN BLVD, APT-803, SARASOTA, FL 34242
ZIP code: 34242
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
MOBERG, DON Agent 5300 OCEAN BLVD, APT-803, SARASOTA, FL 34242

Secretary

Name Role Address
BRIELMAIER, GERALD Secretary 13615 W BURLEIGH RD #9, BROOKFIELD, WI 53005

Director

Name Role Address
BRIELMAIER, GERALD Director 13615 W BURLEIGH RD #9, BROOKFIELD, WI 53005

President

Name Role Address
MOBERG, DON President 5300 OCEAN BLVD, SARASOTA, FL 34242

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-04-20 5300 OCEAN BLVD, APT-803, SARASOTA, FL 34242 No data
REGISTERED AGENT NAME CHANGED 2000-04-20 MOBERG, DON No data
REGISTERED AGENT ADDRESS CHANGED 2000-04-20 5300 OCEAN BLVD, APT-803, SARASOTA, FL 34242 No data
CHANGE OF MAILING ADDRESS 2000-04-20 5300 OCEAN BLVD, APT-803, SARASOTA, FL 34242 No data
REINSTATEMENT 1999-03-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 No data No data

Documents

Name Date
ANNUAL REPORT 2015-02-15
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-03-07
ANNUAL REPORT 2012-03-16
ANNUAL REPORT 2011-02-05
ANNUAL REPORT 2010-02-12
ANNUAL REPORT 2009-03-04
ANNUAL REPORT 2008-02-05
ANNUAL REPORT 2007-03-06
ANNUAL REPORT 2006-03-14

Date of last update: 04 Feb 2025

Sources: Florida Department of State