Search icon

RHETT & HOLLY ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: RHETT & HOLLY ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RHETT & HOLLY 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: 10 Oct 2003 (22 years ago)
Date of dissolution: 30 Apr 2015 (10 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 30 Apr 2015 (10 years ago)
Document Number: P03000112335
FEI/EIN Number 02-0710056

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

Address: 11383 S TURNER AVE., FLORAL CITY, FL, 34436
Mail Address: 11383 S TURNER AVE., FLORAL CITY, FL, 34436
ZIP code: 34436
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FISHER ERIN L Director 3355 N CARL G ROSE HWY, HERNANDO, FL, 34442
ROBERTS HOLLIS P President 3355 N CARL G ROSE HWY, HERNANDO, FL, 34442
ROBERTS HOLLIS P Secretary 3355 N CARL G ROSE HWY, HERNANDO, FL, 34442
ROBERTS HOLLIS P Treasurer 3355 N CARL G ROSE HWY, HERNANDO, FL, 34442
ROBERTS HOLLIS P Director 3355 N CARL G ROSE HWY, HERNANDO, FL, 34442
FISHER AUSTIN B Director 3355 N CARL G ROSE HWY, HERNANDO, FL, 34442
BRICKHOUSE DAVID Agent 100 N TAMPA ST STE 3500, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 100 N TAMPA ST STE 3500, TAMPA, FL 33602 -
AMENDMENT 2015-04-30 - -
NOTICE OF CORP DISS 2015-04-30 - -
VOLUNTARY DISS W/ NOTICE 2015-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 11383 S TURNER AVE., FLORAL CITY, FL 34436 -
CHANGE OF MAILING ADDRESS 2015-04-30 11383 S TURNER AVE., FLORAL CITY, FL 34436 -
REGISTERED AGENT NAME CHANGED 2015-04-30 BRICKHOUSE, DAVID -
AMENDMENT 2013-11-06 - -

Documents

Name Date
Notice of Corp. Dissolution 2015-04-30
Amendment 2015-04-30
ANNUAL REPORT 2014-04-15
Amendment 2013-11-06
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State