Entity Name: | HOLMBERG ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HOLMBERG ENTERPRISES, INC. 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: | 03 Jul 2002 (23 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: | P02000072891 |
FEI/EIN Number |
320024581
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2805 Gulf City Road, Ruskin, FL, 33570, US |
Mail Address: | PO Box 685, Ruskin, FL, 33575, US |
ZIP code: | 33570 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOLMBERG TAMMY J | President | PO Box 685, Ruskin, FL, 33575 |
Holmberg Paul | Director | PO Box 685, Ruskin, FL, 33575 |
HOLMBERG TAMMY J | Agent | 2805 Gulf City Road, Ruskin, FL, 33570 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-21 | 2805 Gulf City Road, Ruskin, FL 33570 | - |
CHANGE OF MAILING ADDRESS | 2015-02-21 | 2805 Gulf City Road, Ruskin, FL 33570 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-21 | 2805 Gulf City Road, Ruskin, FL 33570 | - |
PENDING REINSTATEMENT | 2013-05-02 | - | - |
REINSTATEMENT | 2013-05-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 2007-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 2004-09-17 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-02-01 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-02-21 |
ANNUAL REPORT | 2014-05-05 |
Date of last update: 01 May 2025
Sources: Florida Department of State