Entity Name: | HOLLIS ELECTRIC COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 30 Apr 1991 (34 years ago) |
Branch of: | HOLLIS ELECTRIC COMPANY, INC., ALABAMA (Company Number 000-054-267) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P33763 |
FEI/EIN Number |
630758778
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3720 Moody Parkway, MOODY, AL, 35004, US |
Mail Address: | 3720 Moody Parkway, MOODY, AL, 35004, US |
Place of Formation: | ALABAMA |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
HOLLIS JAMES L | President | 624 PARK AVE, MOODY, AL, 35004 |
HOLLIS LINDA F | Secretary | 624 PARK AVE, MOODY, AL, 35004 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-06 | 3720 Moody Parkway, MOODY, AL 35004 | - |
CHANGE OF MAILING ADDRESS | 2017-01-06 | 3720 Moody Parkway, MOODY, AL 35004 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-22 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2013-03-22 | CT CORPORATION SYSTEM | - |
REINSTATEMENT | 2010-09-29 | - | - |
REVOKED FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-14 |
ANNUAL REPORT | 2014-03-24 |
Reg. Agent Change | 2013-03-22 |
ANNUAL REPORT | 2013-01-28 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
13716600 | 0419700 | 1973-12-27 | OFF OF VENETIAN WAY, Panama City, FL, 32401 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260050 D |
Issuance Date | 1974-01-17 |
Abatement Due Date | 1974-01-28 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260050 F |
Issuance Date | 1974-01-17 |
Abatement Due Date | 1974-01-28 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19260050 B |
Issuance Date | 1974-01-17 |
Abatement Due Date | 1974-01-28 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19260402 A05 |
Issuance Date | 1974-01-17 |
Abatement Due Date | 1974-01-21 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19030002 |
Issuance Date | 1974-01-17 |
Abatement Due Date | 1974-01-21 |
Nr Instances | 1 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State