Search icon

HOLGUIN NEW TOWN INC - Florida Company Profile

Company Details

Entity Name: HOLGUIN NEW TOWN INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOLGUIN NEW TOWN 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: 28 May 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P10000045978
FEI/EIN Number 272486785

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

Address: 6300 RAMPART ST, HOUSTON, TX, 77081, US
Mail Address: 6300 RAMPART ST, HOUSTON, TX, 77081, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ FERNANDO E President 6300 RAMPART ST, HOUSTON, TX, 77081
PEREZ HAYDEE L Agent 6415 S DIXIE HIGHWAY, WEST PALM BEACH, FL, 33405

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-25 6300 RAMPART ST, APT 153, HOUSTON, TX 77081 -
CHANGE OF MAILING ADDRESS 2019-04-25 6300 RAMPART ST, APT 153, HOUSTON, TX 77081 -
REGISTERED AGENT NAME CHANGED 2011-04-15 PEREZ, HAYDEE L -
REGISTERED AGENT ADDRESS CHANGED 2011-04-15 6415 S DIXIE HIGHWAY, WEST PALM BEACH, FL 33405 -

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-02-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State