Search icon

HOLLYNN PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: HOLLYNN PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOLLYNN PROPERTIES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Jan 2003 (22 years ago)
Document Number: P03000004632
FEI/EIN Number 141866091

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

Address: 201 SOUTH APOPKA AVENUE, INVERNESS, FL, 34452
Mail Address: 201 SOUTH APOPKA AVENUE, INVERNESS, FL, 34452
ZIP code: 34452
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POSPIECH RICHARD President 201 S APOPKA AVE, INVERNESS, FL, 34452
POSPIECH RICHARD Secretary 201 S APOPKA AVE, INVERNESS, FL, 34452
Carswell John M Vice President 201 SOUTH APOPKA AVENUE, INVERNESS, FL, 34452
Pospiech Hunter D Vice President 201 SOUTH APOPKA AVENUE, INVERNESS, FL, 34452
Pospiech Richard L Agent 201 S Apopka Ave, INVERNESS, FL, 34452

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-23 8017 E Watson Ave, INVERNESS, FL 34450 -
CHANGE OF MAILING ADDRESS 2025-01-23 8017 E Watson Ave, INVERNESS, FL 34450 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-23 8017 E Watson, INVERNESS, FL 34450 -
REGISTERED AGENT NAME CHANGED 2019-06-07 Pospiech, Richard L -

Documents

Name Date
ANNUAL REPORT 2025-01-23
AMENDED ANNUAL REPORT 2024-11-05
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-20
AMENDED ANNUAL REPORT 2019-06-07
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State