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 |
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 |
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 | - |
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