Search icon

HOLLY'S HOUSES, INC. - Florida Company Profile

Company Details

Entity Name: HOLLY'S HOUSES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOLLY'S HOUSES, 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 Oct 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Feb 2018 (7 years ago)
Document Number: P14000081348
FEI/EIN Number 47-2061141

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

Address: 6710 Garner path, The Villages, FL, 34762, US
Mail Address: 6710 garner path, The villages, FL, 34762, US
ZIP code: 34762
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hickey Diane President 1413 Guillermina loop, The Villages, FL, 34762
Castellano Marguerite Vice President 6710 Garner path, The Villages, FL, 34762
Castellano Margurite Secretary 6710 Garner Path, The Villages, FL, 34762
Hickey Diane Agent 6710 Guillermina loop, The Villages, FL, 34762

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-04 6710 Garner path, The Villages, FL 34762 -
CHANGE OF MAILING ADDRESS 2024-02-04 6710 Garner path, The Villages, FL 34762 -
REGISTERED AGENT NAME CHANGED 2024-02-04 Hickey, Diane -
REGISTERED AGENT ADDRESS CHANGED 2024-02-04 6710 Guillermina loop, The Villages, FL 34762 -
REINSTATEMENT 2018-02-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-03-25
AMENDED ANNUAL REPORT 2019-09-11
AMENDED ANNUAL REPORT 2019-08-14
ANNUAL REPORT 2019-04-05
Off/Dir Resignation 2018-08-31
REINSTATEMENT 2018-02-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State