Entity Name: | HOLISTIC HEMP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 29 Nov 2016 (8 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: | P16000094147 |
FEI/EIN Number | 81-4574098 |
Address: | 10228 GUATEMALA STREET, COOPER CITY, FL, 33026 |
Mail Address: | 10228 GUATEMALA STREET, COOPER CITY, FL, 33026 |
ZIP code: | 33026 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ GENESI | Agent | 10228 GUATEMALA STREET, COOPER CITY, FL, 33026 |
Name | Role | Address |
---|---|---|
GONZALEZ GENESI | President | 10228 GUATEMALA STREET, COOPER CITY, FL, 33026 |
Name | Role | Address |
---|---|---|
GONZALEZ GENESI | Secretary | 10228 GUATEMALA STREET, COOPER CITY, FL, 33026 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
NAME CHANGE AMENDMENT | 2019-05-06 | HOLISTIC HEMP, INC. | No data |
Name | Date |
---|---|
Name Change | 2019-05-06 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-04-30 |
Domestic Profit | 2016-11-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State