Search icon

HOLE IN THE WALL INT'L SUB CO. - Florida Company Profile

Company Details

Entity Name: HOLE IN THE WALL INT'L SUB CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOLE IN THE WALL INT'L SUB CO. 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 Aug 2006 (19 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P06000110823
FEI/EIN Number 205401068

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

Address: 14421 S. DIXIE HIGHWAY, MIAMI, FL, 33176
Mail Address: 14421 S. DIXIE HIGHWAY, MIAMI, FL, 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROCA FRANCISCA President 9370 SW 25 STREET, MIAMI, FL, 33165
ROCA FRANCISCA Agent 9370 SW 25 STREET, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2008-12-29 ROCA, FRANCISCA -
REGISTERED AGENT ADDRESS CHANGED 2008-12-29 9370 SW 25 STREET, MIAMI, FL 33165 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-29 14421 S. DIXIE HIGHWAY, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2008-04-29 14421 S. DIXIE HIGHWAY, MIAMI, FL 33176 -

Documents

Name Date
ANNUAL REPORT 2009-07-01
ANNUAL REPORT 2009-06-24
Reg. Agent Change 2008-12-29
ANNUAL REPORT 2008-04-29
Off/Dir Resignation 2007-11-28
ANNUAL REPORT 2007-05-25
Domestic Profit 2006-08-24

Date of last update: 01 May 2025

Sources: Florida Department of State