Search icon

HOLTER CLINICAL OUTSOURCING CORP. - Florida Company Profile

Company Details

Entity Name: HOLTER CLINICAL OUTSOURCING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOLTER CLINICAL OUTSOURCING CORP. 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: 10 Apr 2009 (16 years ago)
Date of dissolution: 31 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Jan 2024 (a year ago)
Document Number: P09000032673
FEI/EIN Number 264655351

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

Address: 5400 Garfield ST., HOLLYWOOD, FL, 33021, US
Mail Address: 5400 Garfield ST., HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ NYRA President 5400 Garfield St, HOLLYWOOD, FL, 33021
Lopez Hugo Authorized Person 5400 Garfield ST., HOLLYWOOD, FL, 33021
LOPEZ HUGO Agent 5400 Garfield ST., HOLLYWOOD, FL., FL, 33021

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-31 - -
CHANGE OF PRINCIPAL ADDRESS 2015-08-28 5400 Garfield ST., HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2015-08-28 5400 Garfield ST., HOLLYWOOD, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2015-08-28 5400 Garfield ST., HOLLYWOOD, FL., FL 33021 -
AMENDMENT 2009-05-12 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-31
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-08-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State