Search icon

HOLM MEDIA CONGLOMERATE GROUP, INC. - Florida Company Profile

Company Details

Entity Name: HOLM MEDIA CONGLOMERATE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOLM MEDIA CONGLOMERATE GROUP, 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: 24 Jun 2009 (16 years ago)
Date of dissolution: 27 Apr 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2011 (14 years ago)
Document Number: P09000054673
FEI/EIN Number 900498273

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

Address: 2400 NORTHWEST 54TH STREET, FORT LAUDERDALE, FL, 33309
Mail Address: 2400 NORTHWEST 54TH STREET, FORT LAUDERDALE, FL, 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICHARD RICKARDS President 2400 NORTHWEST 54TH STREET, FORT LAUDERDALE, FL, 33309
SKEEN WINSTON Agent 5450 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-04-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-07 2400 NORTHWEST 54TH STREET, FORT LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2011-02-07 2400 NORTHWEST 54TH STREET, FORT LAUDERDALE, FL 33309 -
REGISTERED AGENT NAME CHANGED 2011-02-07 SKEEN, WINSTON -
REGISTERED AGENT ADDRESS CHANGED 2011-01-03 5450 HOLLYWOOD BLVD, 207, HOLLYWOOD, FL 33021 -
REINSTATEMENT 2010-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000355300 ACTIVE 1000000217608 BROWARD 2011-06-01 2031-06-08 $ 430.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J11000355326 LAPSED 1000000217610 BROWARD 2011-06-01 2021-06-08 $ 961.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
Voluntary Dissolution 2011-04-27
ANNUAL REPORT 2011-02-07
ANNUAL REPORT 2011-01-03
REINSTATEMENT 2010-10-10
Domestic Profit 2009-06-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State