Search icon

FIRST PROPERTIES HOLDING INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FIRST PROPERTIES HOLDING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIRST PROPERTIES HOLDING 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: 16 Dec 2010 (15 years ago)
Date of dissolution: 01 Jan 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Jan 2018 (7 years ago)
Document Number: P10000101412
FEI/EIN Number 274340260

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

Address: 13909 Egret Lane, CLEARWATER, FL, 33762, US
Mail Address: 13909 Egret Lane, CLEARWATER, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARSH JAMES N President 13909 EGRET LANE, CLEARWATER, FL, 33762
HANSON TODD A Vice President 7480 118th Ave, LARGO, FL, 33773
HANSON TODD AMR Agent 77480 118th Terrace, Largo, FL, 33760

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-01-01 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-07 13909 Egret Lane, CLEARWATER, FL 33762 -
CHANGE OF MAILING ADDRESS 2017-04-07 13909 Egret Lane, CLEARWATER, FL 33762 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-07 77480 118th Terrace, Largo, FL 33760 -
REGISTERED AGENT NAME CHANGED 2015-03-21 HANSON, TODD A, MR -
REINSTATEMENT 2013-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000215667 LAPSED 13-011348-CI 6TH JUD CIR CT PASCO CTY 2017-03-28 2022-04-14 $412,556.65 CO ACQUISITION PROPERTY VI, LLC, 5251 DTC PARKWAY, SUITE 300, GREENWOOD VILLAGE, COLORADO 80111

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-01-01
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-03-21
ANNUAL REPORT 2014-04-22
REINSTATEMENT 2013-10-15
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-04-25
Domestic Profit 2010-12-16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State