Search icon

HOLLY EARTHWORK, INC.

Company Details

Entity Name: HOLLY EARTHWORK, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 04 Sep 1987 (37 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: J91529
FEI/EIN Number 59-2845770
Address: 423 LAKEVIEW ST, MARY ESTHER, FL 32569
Mail Address: 423 LAKEVIEW ST, MARY ESTHER, FL 32569
ZIP code: 32569
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
WILLIAMS, JAMES Agent 423 LAKEVIEW ST, MARY ESTHER, FL 32569

President

Name Role Address
WILLIAMS, JAMES President 423 LAKEVIEW ST, MARY ESTER, FL 32569

Director

Name Role Address
WILLIAMS, JAMES Director 423 LAKEVIEW ST, MARY ESTER, FL 32569

Chairman

Name Role Address
WILLIAMS, JAMES Chairman 423 LAKEVIEW ST, MARY ESTER, FL 32569

Secretary

Name Role Address
WILLIAMS, TERESA Secretary 423 LAKEVIEW ST, MARY ESTER, FL 32569

Treasurer

Name Role Address
WILLIAMS, TERESA Treasurer 423 LAKEVIEW ST, MARY ESTER, FL 32569

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
REINSTATEMENT 1999-02-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 1997-04-21 423 LAKEVIEW ST, MARY ESTHER, FL 32569 No data
CHANGE OF MAILING ADDRESS 1997-04-21 423 LAKEVIEW ST, MARY ESTHER, FL 32569 No data
REGISTERED AGENT ADDRESS CHANGED 1996-05-14 423 LAKEVIEW ST, MARY ESTHER, FL 32569 No data
REGISTERED AGENT NAME CHANGED 1988-04-29 WILLIAMS, JAMES No data

Documents

Name Date
ANNUAL REPORT 2005-01-26
ANNUAL REPORT 2004-06-28
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-09-16
ANNUAL REPORT 2001-05-01
ANNUAL REPORT 2000-05-04
REINSTATEMENT 1999-02-10
ANNUAL REPORT 1997-04-21
ANNUAL REPORT 1996-05-14
ANNUAL REPORT 1995-02-27

Date of last update: 04 Feb 2025

Sources: Florida Department of State