Entity Name: | HOLMAN'S HOUSE OF HOPE INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HOLMAN'S HOUSE OF HOPE 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 02 Aug 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Oct 2023 (2 years ago) |
Document Number: | P12000066901 |
FEI/EIN Number |
460726609
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 32712 BUTTERNUT LANE, LEESBURG, FL, 34748, US |
Mail Address: | 32712 BUTTERNUT LANE, LEESBURG, FL, 34748, US |
ZIP code: | 34748 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOLMAN TOMMY LSr. | President | 1011 GUNSTON STREET, LEESBURG, FL, 34748 |
HOLMAN TOMMY LSr. | Agent | 32712 BUTTERNUT LANE, LEESBURG, FL, 34748 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-20 | 32712 BUTTERNUT LANE, LEESBURG, FL 34748 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-24 | 32712 BUTTERNUT LANE, LEESBURG, FL 34748 | - |
CHANGE OF MAILING ADDRESS | 2021-02-24 | 32712 BUTTERNUT LANE, LEESBURG, FL 34748 | - |
REGISTERED AGENT NAME CHANGED | 2021-02-24 | HOLMAN, TOMMY L., Sr. | - |
REINSTATEMENT | 2016-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-13 |
REINSTATEMENT | 2023-10-04 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-02-24 |
ANNUAL REPORT | 2020-06-16 |
ANNUAL REPORT | 2019-08-25 |
ANNUAL REPORT | 2018-05-31 |
ANNUAL REPORT | 2017-09-07 |
REINSTATEMENT | 2016-10-26 |
ANNUAL REPORT | 2015-05-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7506338800 | 2021-04-21 | 0491 | PPS | 32712 Butternut Ln, Leesburg, FL, 34748-9638 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State