Search icon

PORT HOLE OF VOLUSIA, INC. - Florida Company Profile

Company Details

Entity Name: PORT HOLE OF VOLUSIA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PORT HOLE OF VOLUSIA, 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: 24 Dec 2003 (21 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P04000003447
FEI/EIN Number 743113313

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

Address: 932 HERBERT ST, PORT ORANGE, FL, 32129
Mail Address: 932 HERBERT ST, PORT ORANGE, FL, 32129
ZIP code: 32129
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON THOMAS E Director 1708 SKY HAWK COURT, PORT ORANGE, FL, 32128
JOHNSON THOMAS E President 1708 SKY HAWK COURT, PORT ORANGE, FL, 32128
JOHNSON THOMAS E Treasurer 1708 SKY HAWK COURT, PORT ORANGE, FL, 32128
JOHNSON THOMAS E Secretary 1708 SKY HAWK COURT, PORT ORANGE, FL, 32128
HARRIS CHRISTY F Agent 150 SOUTH PALMETTO AVENUE, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2014-10-06 HARRIS, CHRISTY F -
REINSTATEMENT 2014-10-06 - -
REGISTERED AGENT ADDRESS CHANGED 2014-10-06 150 SOUTH PALMETTO AVENUE, 300, DAYTONA BEACH, FL 32114 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2012-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT 2005-05-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000535164 TERMINATED 1000000363048 VOLUSIA 2012-07-16 2032-08-02 $ 9,799.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J12000563802 TERMINATED 1000000363047 VOLUSIA 2012-07-16 2022-08-22 $ 2,098.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J11000812367 TERMINATED 1000000242220 VOLUSIA 2011-12-05 2031-12-14 $ 6,245.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J11000159173 TERMINATED 1000000205814 VOLUSIA 2011-02-24 2031-03-16 $ 8,288.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J10000098043 TERMINATED 1000000104444 VOLUSIA 2008-12-22 2030-02-16 $ 8,543.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-01
REINSTATEMENT 2014-10-06
AMENDED ANNUAL REPORT 2013-01-11
ANNUAL REPORT 2013-01-10
REINSTATEMENT 2012-10-29
ANNUAL REPORT 2011-04-07
ANNUAL REPORT 2010-04-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State