Search icon

HOLLIS HOUSE PRODUCTIONS, INC. - Florida Company Profile

Company Details

Entity Name: HOLLIS HOUSE PRODUCTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOLLIS HOUSE PRODUCTIONS, 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: 22 Aug 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P11000075046
FEI/EIN Number 453041436

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

Address: 11444 CYPRESS PARK STREET, TAMPA, FL, 33624
Mail Address: 11444 CYPRESS PARK STREET, TAMPA, FL, 33624
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLLIS CLAIRE A Secretary 11444 CYPRESS PARK STREET, TAMPA, FL, 33624
Campbell Joshua R President 420 E. Columbus, Bellefontaine, FL, 43311
Yacobozzi - Hicks Cynthia L Vice President 9900 57th Way, Pinellas Park, FL, 33782
HOLLIS CLAIRE A Agent 11444 CYPRESS PARK ST., TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2012-01-16 HOLLIS, CLAIRE A -
REGISTERED AGENT ADDRESS CHANGED 2012-01-16 11444 CYPRESS PARK ST., TAMPA, FL 33624 -

Documents

Name Date
ANNUAL REPORT 2021-05-14
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-02-10
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-01-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State