Entity Name: | HOLIC IMPACT INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 14 Oct 2011 (13 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P11000090110 |
FEI/EIN Number | 453626985 |
Address: | 12204 UNIVERSITY MALL, tampa, FL, 33612, US |
Mail Address: | 10349 lightner bridge dr, tampa, FL, 33626, US |
ZIP code: | 33612 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PARK MYOUNG | Agent | 10349 lightner bridge dr, tampa, FL, 33626 |
Name | Role | Address |
---|---|---|
PARK MYOUNG | President | 10349 lightner bridge dr, tampa, FL, 33626 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-29 | 12204 UNIVERSITY MALL, tampa, FL 33612 | No data |
CHANGE OF MAILING ADDRESS | 2013-04-25 | 12204 UNIVERSITY MALL, tampa, FL 33612 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-25 | 10349 lightner bridge dr, tampa, FL 33626 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000096254 | TERMINATED | 1000000573602 | HILLSBOROU | 2014-01-08 | 2034-01-15 | $ 1,305.34 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-04-30 |
Domestic Profit | 2011-10-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State