Search icon

HOLLEY CUSTOM PAINTING, INC. - Florida Company Profile

Company Details

Entity Name: HOLLEY CUSTOM PAINTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOLLEY CUSTOM PAINTING, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Nov 2006 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Nov 2011 (13 years ago)
Document Number: P06000139264
FEI/EIN Number 205824389

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

Address: 1800 LAKE ARIANA BLVD, AUBURNDALE, FL, 33823
Mail Address: 1800 LAKE ARIANA BLVD, AUBURNDALE, FL, 33823
ZIP code: 33823
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLLEY ROBERT F President 1800 LAKE ARIANA BLVD, AUBURNDALE, FL, 33823
HOLLEY ROBERT F Director 1800 LAKE ARIANA BLVD, AUBURNDALE, FL, 33823
Holley Vanessa Vice President 1800 LAKE ARIANA BLVD, AUBURNDALE, FL, 33823
HOLLEY ROBERT F Agent 1800 LAKE ARIANA BLVD, AUBURNDALE, FL, 33823

Events

Event Type Filed Date Value Description
AMENDMENT 2011-11-21 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-19 1800 LAKE ARIANA BLVD, AUBURNDALE, FL 33823 -
CHANGE OF MAILING ADDRESS 2010-04-19 1800 LAKE ARIANA BLVD, AUBURNDALE, FL 33823 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-19 1800 LAKE ARIANA BLVD, AUBURNDALE, FL 33823 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000062175 TERMINATED 1000000451233 POLK 2012-12-26 2023-01-02 $ 2,231.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Court Cases

Title Case Number Docket Date Status
CHRISTOPHER JOHNSON AND LISA JOHNSON VS HAROLD W. STEED, JR., ALAN TARPELL, PREMIER ROOFING UNLIMITED, INC. F/K/A PREMIER ROOFING, INC., PHOENIX REALTY HOMES, INC., KEITH CLARKE, SOROKOUVOV, LLC, D/B/A ROYAL STYLE DESIGN, ET AL 5D2023-3181 2023-10-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2022-CA-2317

Parties

Name LISA JOHNSON, LLC
Role Appellant
Status Active
Name CHRISTOPHER JOHNSON, INC.
Role Appellant
Status Active
Representations Alexander Cvercko
Name Alan Tarpell
Role Appellee
Status Active
Name HOLLEY CUSTOM PAINTING, INC.
Role Appellee
Status Active
Name SUNSTATE STUCCO, INC.
Role Appellee
Status Active
Name PHOENIX REALTY HOMES, INC.
Role Appellee
Status Active
Name Optima Pro Group, LLC, d/b/a Optima Flooring Center, d/b/a Royal Style Design, f/k/a Royal Style Design, Inc.
Role Appellee
Status Active
Name Premier Roofing Unlimited, Inc. f/k/a Premier Roofing, Inc.
Role Appellee
Status Active
Name Keith Clarke
Role Appellee
Status Active
Name Sorokoumov, LLC d/b/a Royal Style Design
Role Appellee
Status Active
Name Hon. Dan R. Mosely
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active
Name Harold W. Steed, Jr.
Role Appellee
Status Active
Representations Robert N. Johnson, David Harrigan, Rinaldo J. Cartaya III, Charles R. Frederick, Thomas A. Valdez, Jennifer Anderson Hoffman, Robert J. Ruiz, Megan Gisclar Colter, Edgardo Ferreyra

Docket Entries

Docket Date 2023-10-31
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Christopher Johnson
Docket Date 2024-03-26
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2024-03-26
Type Record
Subtype Returned Records
Description Returned Records ~ NO WALLET
Docket Date 2024-03-01
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2024-03-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2024-02-29
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2024-02-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STIPULATION OF DISMISSAL DUE TO SETTLEMENT
On Behalf Of Christopher Johnson
Docket Date 2024-02-09
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Order Granting Time Extension To File Record ~ ROA BY 2/28/24; IB W/IN 5 DYS
Docket Date 2024-02-08
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion Extension of Time To File Record
On Behalf Of Christopher Johnson
Docket Date 2024-01-30
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA'S W/IN 10 DYS
Docket Date 2024-01-29
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2024-01-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ MOTION TO STAY TREATED AS MOTION FOR EXTENSION OF TIME IS GRANTED; INITIAL BRF BY 3/7; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME MAY BE DENIED.
Docket Date 2024-01-12
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ TREATED AS MOTION FOR EXTENSION OF TIME PER 1/24 ORDER
On Behalf Of Christopher Johnson
Docket Date 2023-11-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Harold W. Steed, Jr.
Docket Date 2023-11-28
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ APPEAL SHALL PROCEED PURSUANT TO FLORIDA RULE OF APPELLATE PROCEDURE 9.110(K). ALL FILING DEADLINES SHALL COMMENCE FROM THE DATE OF THIS ORDER.
Docket Date 2023-11-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Harold W. Steed, Jr.
Docket Date 2023-11-13
Type Response
Subtype Response
Description RESPONSE ~ BRIEF STMT PER 11/3 ORDER
On Behalf Of Christopher Johnson
Docket Date 2023-11-03
Type Order
Subtype Order
Description Miscellaneous Order ~ AA W/IN 10 DYS FILE BRIEF STMNT RE: THIS COURT'S JURISDICTION...; AE'S RESPONSE W/IN 5 DYS; NEITHER TO EXCEED 6 PGS
Docket Date 2023-10-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-10-25
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-10-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW: 10/24/2023
On Behalf Of Christopher Johnson
Docket Date 2023-10-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8229768305 2021-01-29 0455 PPS 1800 Lake Ariana Blvd, Auburndale, FL, 33823-2004
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115000
Loan Approval Amount (current) 115000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Auburndale, POLK, FL, 33823-2004
Project Congressional District FL-18
Number of Employees 20
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 115809.73
Forgiveness Paid Date 2021-10-26
1297847200 2020-04-15 0455 PPP 1800 Lake Ariana Blvd, Auburndale, FL, 33823
Loan Status Date 2022-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120000
Loan Approval Amount (current) 120000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Auburndale, POLK, FL, 33823-0001
Project Congressional District FL-18
Number of Employees 20
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 109251.08
Forgiveness Paid Date 2021-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State