Entity Name: | HOLSTON RELOCATION SERVICES, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 02 Jul 2020 (5 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | P20000050480 |
FEI/EIN Number | 82-4543060 |
Address: | 20535 NW 2ND AVENUE, UNIT 110, MIAMI, FL 33169 |
Mail Address: | 20535 NW 2ND AVENUE, UNIT 110, MIAMI, FL 33169 |
ZIP code: | 33169 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BENNETT, PRUNETTE | Agent | 2750 NW 56th Ave, 224, Lauderhill, FL 33313 |
Name | Role | Address |
---|---|---|
Holston, Cornelius L | President | 641 SW 8th Street, #2 Pompano Beach, FL 33060 |
Name | Role | Address |
---|---|---|
Holston , Cornelius Leon, Jr. | Vice President | 641 SW 8th Street, 2 Pompano Beach, FL 33060 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-07-22 | 20535 NW 2ND AVENUE, UNIT 110, MIAMI, FL 33169 | No data |
CHANGE OF MAILING ADDRESS | 2022-07-22 | 20535 NW 2ND AVENUE, UNIT 110, MIAMI, FL 33169 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-08-25 | 2750 NW 56th Ave, 224, Lauderhill, FL 33313 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-04-28 |
AMENDED ANNUAL REPORT | 2021-08-25 |
ANNUAL REPORT | 2021-02-09 |
Domestic Profit | 2020-07-02 |
Date of last update: 15 Jan 2025
Sources: Florida Department of State