Search icon

HOLDINGS OF SOUTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: HOLDINGS OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOLDINGS OF SOUTH FLORIDA, 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: 06 Oct 2003 (21 years ago)
Document Number: P03000110044
FEI/EIN Number 200298113

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

Address: 552 Cassat Avenue, Jacksonville, FL, 32254, US
Mail Address: P O Box 6974, Jacksonville, FL, 32236, US
ZIP code: 32254
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HOLDINGS OF SOUTH FLORIDA, INC. PROFIT SHARING PLAN 2018 200298113 2019-09-22 HOLDINGS OF SOUTH FLORIDA, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-10-10
Business code 441120
Sponsor’s telephone number 9545529977
Plan sponsor’s mailing address 2517 N. ATLANTIC BLVD., FT. LAUDERDALE, FL, 33305
Plan sponsor’s address 2517 N. ATLANTIC BLVD., FT. LAUDERDALE, FL, 33305

Number of participants as of the end of the plan year

Active participants 2
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 1
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0
HOLDINGS OF SOUTH FLORIDA, INC. PROFIT SHARING PLAN 2017 200298113 2018-06-27 HOLDINGS OF SOUTH FLORIDA, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-10-10
Business code 441120
Sponsor’s telephone number 9545529977
Plan sponsor’s mailing address 2517 N. ATLANTIC BLVD., FT. LAUDERDALE, FL, 33305
Plan sponsor’s address 2517 N. ATLANTIC BLVD., FT. LAUDERDALE, FL, 33305

Plan administrator’s name and address

Administrator’s EIN 200298113
Plan administrator’s name HOLDINGS OF SOUTH FLORIDA, INC.
Plan administrator’s address 2517 N. ATLANTIC BLVD., FT. LAUDERDALE, FL, 33305
Administrator’s telephone number 9545529977

Number of participants as of the end of the plan year

Active participants 1
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 1
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2018-06-27
Name of individual signing JOHN ROMBERG
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-06-27
Name of individual signing JOHN ROMBERG
Valid signature Filed with authorized/valid electronic signature
HOLDINGS OF SOUTH FLORIDA, INC. PROFIT SHARING PLAN AND TRUST 2016 200298113 2017-05-27 HOLDINGS OF SOUTH FLORIDA, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-10-10
Business code 441120
Sponsor’s telephone number 9545529977
Plan sponsor’s mailing address 2517 N. ATLANTIC BLVD., FT. LAUDERDALE, FL, 33305
Plan sponsor’s address 2517 N. ATLANTIC BLVD., FT. LAUDERDALE, FL, 33305

Number of participants as of the end of the plan year

Active participants 2
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 1
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2017-05-27
Name of individual signing JOHN ROMBERG
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-05-27
Name of individual signing JOHN ROMBERG
Valid signature Filed with authorized/valid electronic signature
HOLDINGS OF SOUTH FLORIDA, INC. PROFIT SHARING PLAN AND TRUST 2015 200298113 2016-06-30 HOLDINGS OF SOUTH FLORIDA, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-10-10
Business code 441120
Sponsor’s telephone number 9545529977
Plan sponsor’s mailing address 2517 N. ATLANTIC BLVD., FT. LAUDERDALE, FL, 33305
Plan sponsor’s address 2517 N. ATLANTIC BLVD., FT. LAUDERDALE, FL, 33305

Number of participants as of the end of the plan year

Active participants 3
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 1
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2016-06-30
Name of individual signing JOHN ROMBERG
Valid signature Filed with authorized/valid electronic signature
HOLDINGS OF SOUTH FLORIDA, INC. PROFIT SHARING PLAN AND TRUST 2014 200298113 2015-06-19 HOLDINGS OF SOUTH FLORIDA, INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-10-10
Business code 441120
Sponsor’s telephone number 9545529977
Plan sponsor’s mailing address 2517 N. ATLANTIC BLVD., FT. LAUDERDALE, FL, 33305
Plan sponsor’s address 2517 N. ATLANTIC BLVD., FT. LAUDERDALE, FL, 33305

Number of participants as of the end of the plan year

Active participants 3
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 1
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 3

Signature of

Role Plan administrator
Date 2015-06-19
Name of individual signing JOHN ROMBERG
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-06-19
Name of individual signing JOHN ROMBERG
Valid signature Filed with authorized/valid electronic signature
HOLDINGS OF SOUTH FLORIDA, INC. PROFIT SHARING PLAN AND TRUST 2013 200298113 2014-07-11 HOLDINGS OF SOUTH FLORIDA, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-10-10
Business code 423990
Sponsor’s telephone number 9543900809
Plan sponsor’s mailing address 2517 N. ATLANTIC BLVD., FT. LAUDERDATE, FL, 33305
Plan sponsor’s address 2517 N. ATLANTIC BLVD., FT. LAUDERDATE, FL, 33305

Number of participants as of the end of the plan year

Active participants 6
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 1
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2014-07-11
Name of individual signing JOHN ROMBERG
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-07-11
Name of individual signing JOHN ROMBERG
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
ROMBERG JOHN C President 2517 N. ATLANTIC BLVD., FT. LAUDERDALE, FL, 33305
ROMBERG JOHN C Agent 552 Cassat Avenue, Jacksonville, FL, 32254

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000000499 AUTOMAC ACTIVE 2021-01-03 2026-12-31 - 552 CASSAT AVENUE, JACKSONVILLE, FL, 32254
G11000115502 AUTO MAC 2 EXPIRED 2011-11-30 2016-12-31 - 552 CASSAT AVENUE, JACKSONVILLE, FL, 32254
G11000114035 AUTOMAC CASSAT @ I-10 EXPIRED 2011-11-25 2016-12-31 - 552 CASSAT AVENUE, JACKSONVILLE, FL, 32254

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 552 Cassat Avenue, Jacksonville, FL 32254 -
CHANGE OF MAILING ADDRESS 2024-02-01 552 Cassat Avenue, Jacksonville, FL 32254 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-09 552 Cassat Avenue, Jacksonville, FL 32254 -
REGISTERED AGENT NAME CHANGED 2012-01-31 ROMBERG, JOHN C -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000119857 ACTIVE 1000000982096 DUVAL 2024-02-21 2044-02-28 $ 63,550.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J21000336499 TERMINATED 1000000893406 DUVAL 2021-07-02 2041-07-07 $ 84,972.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J18000074906 TERMINATED 1000000771027 DUVAL 2018-01-31 2038-02-21 $ 6,103.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J16000181218 TERMINATED 1000000707521 DUVAL 2016-03-07 2036-03-10 $ 70,713.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-14
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6328608506 2021-03-03 0491 PPP 552 Cassat Ave N/A, Jacksonville, FL, 32254-3760
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3460
Loan Approval Amount (current) 3460
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32254-3760
Project Congressional District FL-04
Number of Employees 2
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3478.48
Forgiveness Paid Date 2021-09-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State