Search icon

HOLLISTER ENDEAVORS, REAL ESTATE, INC. - Florida Company Profile

Company Details

Entity Name: HOLLISTER ENDEAVORS, REAL ESTATE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

HOLLISTER ENDEAVORS, REAL ESTATE, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 16 Apr 2007 (18 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P07000046558
FEI/EIN Number 64-0957633

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

Address: 1599 WINDSHIP CIRCLE, WELLINGTON, FL 33414
Mail Address: 1599 WINDSHIP CIRCLE, WELLINGTON, FL 33414
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLLISTER, THOMAS K Agent 1599 WINDSHIP CIRCLE, WELLINGTON, FL 33414
HOLLISTER, THOMAS K President 1599 WINDSHIP CIRCLE, WELLINGTON, FL 33414

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2014-07-08 1599 WINDSHIP CIRCLE, WELLINGTON, FL 33414 -
CHANGE OF PRINCIPAL ADDRESS 2014-07-08 1599 WINDSHIP CIRCLE, WELLINGTON, FL 33414 -
REINSTATEMENT 2012-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-02-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-30 1599 WINDSHIP CIRCLE, WELLINGTON, FL 33414 -

Documents

Name Date
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-07-08
ANNUAL REPORT 2013-02-11
REINSTATEMENT 2012-10-01
REINSTATEMENT 2011-02-16

Date of last update: 25 Feb 2025

Sources: Florida Department of State