Search icon

HOLMAN AUTOMOTIVE GROUP, INC. - Florida Company Profile

Company Details

Entity Name: HOLMAN AUTOMOTIVE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 10 Dec 1985 (39 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 22 Jan 2009 (16 years ago)
Document Number: P08360
FEI/EIN Number 210610247

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

Address: 4001 LEADENHALL ROAD, MT. LAUREL, NJ, 08054, US
Mail Address: 4001 LEADENHALL ROAD, MT. LAUREL, NJ, 08054, US
Place of Formation: NEW JERSEY

Key Officers & Management

Name Role Address
Candeloro Anthony J Seni 244 E. Kings Highway, Maple Shade, NJ, 08052
Horwith Brian K Treasurer 4001 LEADENHALL ROAD, MT. LAUREL, NJ, 08054
Ortell Carl A Chief Executive Officer 4001 LEADENHALL ROAD, MT. LAUREL, NJ, 08054
Hurren Christopher S Chief Financial Officer 4001 LEADENHALL ROAD, MT. LAUREL, NJ, 08054
Cardile Frank A Executive Vice President 244 E. Kings Highway, Maple Shade, NJ, 08052
Beideman Frank J Executive Vice President 4001 LEADENHALL ROAD, MT. LAUREL, NJ, 08054
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000038498 HOLMAN ACTIVE 2022-03-25 2027-12-31 - 4001 LEADENHALL RD, MT LAUREL, NJ, 08054

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-21 4001 LEADENHALL ROAD, MT. LAUREL, NJ 08054 -
CHANGE OF MAILING ADDRESS 2019-01-21 4001 LEADENHALL ROAD, MT. LAUREL, NJ 08054 -
REGISTERED AGENT NAME CHANGED 2011-01-19 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2011-01-19 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
NAME CHANGE AMENDMENT 2009-01-22 HOLMAN AUTOMOTIVE GROUP, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State