Search icon

HOLDEN ONE CORPORATION

Company Details

Entity Name: HOLDEN ONE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Sep 2001 (23 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P01000091518
FEI/EIN Number 651140718
Address: 557 JACKSON AVE, GREENACRES, FL, 33463
Mail Address: 557 JACKSON AVE, GREENACRES, FL, 33415
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
ENGRAM SANDRA M Agent 557 JACKSON AVE, GREENACRES, FL, 33463

Director

Name Role Address
ENGRAM SANDRA M Director 557 JACKSON AVE, GREENACRES, FL, 33463

President

Name Role Address
ENGRAM SANDRA M President 557 JACKSON AVE, GREENACRES, FL, 33463

Secretary

Name Role Address
ENGRAM SANDRA M Secretary 557 JACKSON AVE, GREENACRES, FL, 33463

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-08-31 557 JACKSON AVE, GREENACRES, FL 33463 No data
REGISTERED AGENT ADDRESS CHANGED 2007-08-31 557 JACKSON AVE, GREENACRES, FL 33463 No data
CHANGE OF MAILING ADDRESS 2004-03-19 557 JACKSON AVE, GREENACRES, FL 33463 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000685664 LAPSED 502007CA014337XXXXMBAG 15TH JUDICIAL, PALM BEACH CO. 2011-09-22 2016-10-20 $81,706.71 JACK L. BERGSTEIN, 3923 LAKE WORTH ROAD, #207, LAKE WORTH, FL 33461

Documents

Name Date
ANNUAL REPORT 2007-08-31
ANNUAL REPORT 2006-05-31
ANNUAL REPORT 2006-05-20
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-03-19
ANNUAL REPORT 2003-06-02
ANNUAL REPORT 2002-05-28
Domestic Profit 2001-09-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State