Search icon

HOLB-SIERRA CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HOLB-SIERRA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOLB-SIERRA CORP. 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: 19 Jun 1989 (36 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: K96229
FEI/EIN Number 650129565

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2045 SHERMAN STR, HOLLYWOOD, FL, 33020-3551, US
Mail Address: 2045 SHERMAN STR, HOLLYWOOD, FL, 33020-3551, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIDAL, MARCOS President 3141 CALLE LARGO, HOLLYWOOD, FL, 33021
VIDAL, MARCOS Director 3141 CALLE LARGO, HOLLYWOOD, FL, 33021
VIDAL, SANDRA JEAN Secretary 3141 CALLE LARGO, HOLLYWOOD, FL, 33021
VIDAL, SANDRA JEAN Treasurer 3141 CALLE LARGO, HOLLYWOOD, FL, 33021
VIDAL, SANDRA JEAN Director 3141 CALLE LARGO, HOLLYWOOD, FL, 33021
VIDAL, MARCOS Agent 3141 CALLE LARGO, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CANCEL ADM DISS/REV 2010-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 1994-02-11 2045 SHERMAN STR, HOLLYWOOD, FL 33020-3551 -
CHANGE OF MAILING ADDRESS 1994-02-11 2045 SHERMAN STR, HOLLYWOOD, FL 33020-3551 -
REGISTERED AGENT ADDRESS CHANGED 1994-02-11 3141 CALLE LARGO, HOLLYWOOD, FL 33021 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000782780 TERMINATED 1000000308078 BROWARD 2013-04-22 2033-04-24 $ 6,264.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-07

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-08-13
Type:
Fat/Cat
Address:
2801 S. KANNER HWY, STUART, FL, 34994
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State