Search icon

HOLISTICTLC CORPORATION

Company Details

Entity Name: HOLISTICTLC CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Mar 2005 (20 years ago)
Document Number: P05000041427
FEI/EIN Number 202519261
Address: 7466 Cortez Road W # 338, BRADENTON, FL, 34210, US
Mail Address: 7466 Cortez Road W # 338, BRADENTON, FL, 34210, US
ZIP code: 34210
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
JIANG CHUNYANG Agent 8323 Alberata Vista Drive, Tampa, FL, 33647

Chief Executive Officer

Name Role Address
JIANG CHUNYANG C Chief Executive Officer 7466 Cortez Road W # 338, BRADENTON, FL, 34210

Director

Name Role Address
Lau Loretta K Director 8323 Alberata Vista dr, Tampa, FL, 33647

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000033898 SENSUAL EPICUREAN ACTIVE 2023-03-14 2028-12-31 No data 7466 CORTEZ RD. W. #338, BRADENTON, FL, 34210
G23000016820 LIGULI DYNAMICS ACTIVE 2023-02-03 2028-12-31 No data 7466 CORTEZ RD. W. #338, BRADENTON, FL, 34210

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-23 7466 Cortez Road W # 338, BRADENTON, FL 34210 No data
CHANGE OF MAILING ADDRESS 2024-01-23 7466 Cortez Road W # 338, BRADENTON, FL 34210 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 8323 Alberata Vista Drive, Tampa, FL 33647 No data
REGISTERED AGENT NAME CHANGED 2007-03-28 JIANG, CHUNYANG No data

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-05-09
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-09-05
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State