Search icon

FULLER HOLSONBACK & MALLOY, P.A. - Florida Company Profile

Company Details

Entity Name: FULLER HOLSONBACK & MALLOY, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FULLER HOLSONBACK & MALLOY, P.A. 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: 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: 21 Feb 1994 (31 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P94000014172
FEI/EIN Number 593227027

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

Address: 400 N ASHLEY DR, SUITE 1500, TAMPA, FL, 33602, US
Mail Address: 400 N ASHLEY DR, SUITE 1500, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FULLER JEFFERY M Director 4611 ACKERLY WAY, BRANDON, FL, 33511
FULLER JEFFERY M President 4611 ACKERLY WAY, BRANDON, FL, 33511
HOLSONBACK JOHN P Director 2414 OAK LANDING DRIVE, BRANDON, FL, 33511
HOLSONBACK JOHN P Secretary 2414 OAK LANDING DRIVE, BRANDON, FL, 33511
HOLSONBACK JOHN P Treasurer 2414 OAK LANDING DRIVE, BRANDON, FL, 33511
MALLOY TIMOTHY F Director 109 LOCUST DRIVE, BRANDON, FL, 33511
FULLER JEFFERY M Agent 400 NORTH ASHLEY DRIVE, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
NAME CHANGE AMENDMENT 2007-04-19 FULLER HOLSONBACK & MALLOY, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2004-04-26 400 NORTH ASHLEY DRIVE, SUITE 1500, TAMPA, FL 33602 -
CHANGE OF PRINCIPAL ADDRESS 2003-05-05 400 N ASHLEY DR, SUITE 1500, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2003-05-05 400 N ASHLEY DR, SUITE 1500, TAMPA, FL 33602 -
NAME CHANGE AMENDMENT 2001-03-23 FULLER HOLSONBACK BIVINS & MALLOY, P.A. -
NAME CHANGE AMENDMENT 1998-02-02 FULLER HOLSONBACK & BIVINS, P.A. -
NAME CHANGE AMENDMENT 1997-05-09 FULLER & HOLSONBACK, P.A. -

Documents

Name Date
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-06-05
Name Change 2007-04-19
ANNUAL REPORT 2007-01-11
ANNUAL REPORT 2006-03-27
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-02-28
Name Change 2001-03-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State