Search icon

HOLLEY CITRUS CORP. - Florida Company Profile

Company Details

Entity Name: HOLLEY CITRUS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOLLEY CITRUS 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: 22 Apr 1988 (37 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: M77515
FEI/EIN Number 650068544

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

Address: 2790 GENTILE ROAD, FT. PIERCE, FL, 34945
Mail Address: 3100 ORANGE AVE, FORT PIERCE, FL, 34947, US
ZIP code: 34945
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTIN, HARVEY Officer RT. 1 BOX 256-A COCHRAN, ALICEVILLE, FL
MARTIN, HARVEY Director RT. 1 BOX 256-A COCHRAN, ALICEVILLE, FL
FARRELL RICHEY L Agent 1595 S.E. PORT ST. LUCIE BLVD., PORT ST. LUCIE, FL, 34950
HOLLEY, PAULA Officer 2790 GENTILE RD, FT PIERCE, FL
HOLLEY, PAULA Director 2790 GENTILE RD, FT PIERCE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF MAILING ADDRESS 2000-08-17 2790 GENTILE ROAD, FT. PIERCE, FL 34945 -
REGISTERED AGENT ADDRESS CHANGED 1998-11-19 1595 S.E. PORT ST. LUCIE BLVD., PORT ST. LUCIE, FL 34950 -
REINSTATEMENT 1998-11-19 - -
REGISTERED AGENT NAME CHANGED 1998-11-19 FARRELL, RICHEY LESQ. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1989-11-20 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 2004-05-14
ANNUAL REPORT 2003-02-03
ANNUAL REPORT 2002-03-07
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-08-17
ANNUAL REPORT 1999-03-11
REINSTATEMENT 1998-11-19
ANNUAL REPORT 1997-03-04
ANNUAL REPORT 1996-04-12
ANNUAL REPORT 1995-03-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State