Search icon

HOLIC IMPACT INC

Company Details

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

Agent

Name Role Address
PARK MYOUNG Agent 10349 lightner bridge dr, tampa, FL, 33626

President

Name Role Address
PARK MYOUNG President 10349 lightner bridge dr, tampa, FL, 33626

Events

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

Debts

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

Documents

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