Entity Name: | FIRST HOLDING CORP. OF AMERICA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FIRST HOLDING CORP. OF AMERICA, INC. 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 10 May 1989 (36 years ago) |
Date of dissolution: | 01 Aug 2001 (24 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 Aug 2001 (24 years ago) |
Document Number: | K87040 |
FEI/EIN Number |
650132006
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 524 ARTHUR 600 FREY RD, MIAMI BEACH, FL, 33140, US |
Mail Address: | 524 ARTHUR 600 FREY RD, MIAMI BEACH, FL, 33140, US |
ZIP code: | 33140 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRABARNICK, PHILIP GENE | Treasurer | 6480 ALLISON IS., MIAMI BEACH, FL |
GRABARNICK, PHILIP GENE | Director | 6480 ALLISON IS., MIAMI BEACH, FL |
MOLKO, RONALD S. | Vice President | 5500 COLLINS AVE., MIAMI BEACH, FL |
MOLKO, RONALD S. | Secretary | 5500 COLLINS AVE., MIAMI BEACH, FL |
MOLKO, RONALD S. | Director | 5500 COLLINS AVE., MIAMI BEACH, FL |
GRABARNICK, PHILIP GENE | President | 6480 ALLISON IS., MIAMI BEACH, FL |
MEYERS STEVEN P.A. | Agent | 1 BISCAYNE TOWERS, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2001-08-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-05-04 | 524 ARTHUR 600 FREY RD, MIAMI BEACH, FL 33140 | - |
CHANGE OF MAILING ADDRESS | 1999-05-04 | 524 ARTHUR 600 FREY RD, MIAMI BEACH, FL 33140 | - |
REGISTERED AGENT ADDRESS CHANGED | 1993-05-13 | 1 BISCAYNE TOWERS, STE 3550, MIAMI, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 1993-05-13 | MEYERS, STEVEN P.A. | - |
REINSTATEMENT | 1992-01-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
Name | Date |
---|---|
Voluntary Dissolution | 2001-08-01 |
ANNUAL REPORT | 2000-03-10 |
ANNUAL REPORT | 1999-05-04 |
ANNUAL REPORT | 1998-04-13 |
ANNUAL REPORT | 1997-04-29 |
ANNUAL REPORT | 1996-04-19 |
ANNUAL REPORT | 1995-03-21 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State