Search icon

HOLY GROUND, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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