Entity Name: | HOLY GROUND, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 18 Aug 1992 (33 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | N50454 |
FEI/EIN Number |
593154647
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17326 Otto Lane, Unit 1, Hudson, FL, 34667, US |
Mail Address: | 17326 Otto Lane, HUDSON, FL, 34667, US |
ZIP code: | 34667 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARABAS LISA | President | 17326 Otto Lane, HUDSON, FL, 34667 |
BARABAS LISA | Director | 17326 Otto Lane, HUDSON, FL, 34667 |
HOLLAND MARLA | Secretary | 7811 ARBORDALE DR, PORT RICHEY, FL, 34668 |
HOLLAND MARLA | Director | 7811 ARBORDALE DR, PORT RICHEY, FL, 34668 |
JAMISON PAULA | Treasurer | 7741 ARBORDALE DR, PORT RICHEY, FL, 34688 |
JAMISON PAULA | Director | 7741 ARBORDALE DR, PORT RICHEY, FL, 34688 |
BARABAS LISA | Agent | 17326 Otto Lane, HUDSON, FL, 34667 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2023-04-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2019-11-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-11-01 | 17326 Otto Lane, Unit 1, Hudson, FL 34667 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-11-01 | 17326 Otto Lane, Unit 1, HUDSON, FL 34667 | - |
CHANGE OF MAILING ADDRESS | 2019-11-01 | 17326 Otto Lane, Unit 1, Hudson, FL 34667 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-05-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-05-08 | BARABAS, LISA | - |
Name | Date |
---|---|
REINSTATEMENT | 2023-04-09 |
ANNUAL REPORT | 2020-05-25 |
REINSTATEMENT | 2019-11-01 |
REINSTATEMENT | 2018-05-08 |
ANNUAL REPORT | 2016-05-09 |
ANNUAL REPORT | 2015-04-29 |
Amendment | 2014-08-11 |
ANNUAL REPORT | 2014-02-27 |
ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2012-04-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State