Search icon

ERIN H. HOLDER, P.A. - Florida Company Profile

Company Details

Entity Name: ERIN H. HOLDER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ERIN H. HOLDER, P.A. 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: 30 Dec 2003 (21 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P04000001798
FEI/EIN Number 510495269

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

Address: 115 E. EUCLID AVENUE, DELAND, FL, 32724, US
Mail Address: 115 E. EUCLID AVENUE, DELAND, FL, 32724, US
ZIP code: 32724
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLDER ERIN HDr. President 115 E EUCLID AVE, DELAND, FL, 32724
Holder Erin HDr. Agent 115 E EUCLID AVE, DELAND, FL, 32724

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000042535 THE FUNKY MUTT MARKET EXPIRED 2016-04-26 2021-12-31 - 115 EAST EUCLID AVENUE, DELAND, FL, 32724

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
NAME CHANGE AMENDMENT 2022-05-25 ERIN H. HOLDER, P.A. -
REINSTATEMENT 2021-11-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-11-21 Holder, Erin Hall, Dr. -
REINSTATEMENT 2019-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2009-05-01 115 E EUCLID AVE, DELAND, FL 32724 -
CHANGE OF MAILING ADDRESS 2007-04-30 115 E. EUCLID AVENUE, DELAND, FL 32724 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-30 115 E. EUCLID AVENUE, DELAND, FL 32724 -

Documents

Name Date
Name Change 2022-05-25
ANNUAL REPORT 2022-01-26
REINSTATEMENT 2021-11-23
ANNUAL REPORT 2020-04-30
REINSTATEMENT 2019-11-21
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-01-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State