Search icon

TOM HOLTON ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: TOM HOLTON ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOM HOLTON ENTERPRISES, 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: 06 Sep 2007 (18 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P07000099389
FEI/EIN Number 260854059

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

Address: 5145 S RIDGEWOOD AVE, PORT ORANGE, FL, 32127, US
Mail Address: 3131 S RIDGEWOOD AVE, 205, SOUTH DAYTONA, FL, 32119
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLTON THOMAS H President 5145 SOUTH RIDGEWOOD AVE, PORT ORANGE, FL, 32127
HORNER JAMES H Agent 5145 S RIDGEWOOD, PORT ORANE, FL, 32127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-24 5145 S RIDGEWOOD AVE, PORT ORANGE, FL 32127 -
AMENDMENT 2012-10-19 - -
CHANGE OF MAILING ADDRESS 2012-04-28 5145 S RIDGEWOOD AVE, PORT ORANGE, FL 32127 -
REGISTERED AGENT ADDRESS CHANGED 2010-10-10 5145 S RIDGEWOOD, PORT ORANE, FL 32127 -
REINSTATEMENT 2010-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-03-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000531307 ACTIVE 1000000671058 VOLUSIA 2015-04-13 2035-04-30 $ 4,693.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2014-04-24
Off/Dir Resignation 2013-09-30
ANNUAL REPORT 2013-04-15
Amendment 2012-10-19
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-09-23
REINSTATEMENT 2010-10-10
REINSTATEMENT 2009-03-10
Domestic Profit 2007-09-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State