Entity Name: | HOLT SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HOLT SYSTEMS, 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: | 24 Apr 1995 (30 years ago) |
Document Number: | P95000032623 |
FEI/EIN Number |
650066684
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 27295 Imperial Oaks Circle, Bonita Springs, FL, 34135, US |
Mail Address: | 27295 Imperial Oaks Circle, Bonita Springs, FL, 34135, US |
ZIP code: | 34135 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Holt Brendon ASr. | President | 2011 N Ocean Blvd, Fort Lauderdale, FL, 33305 |
Holt Brendon ASr. | Secretary | 2011 N Ocean Blvd, Fort Lauderdale, FL, 33305 |
Holt Brendon ASr. | Director | 2011 N Ocean Blvd, Fort Lauderdale, FL, 33305 |
Holt Laura M | Vice President | 2011 N Ocean Blvd, Fort Lauderdale, FL, 33305 |
Holt Laura M | Treasurer | 2011 N Ocean Blvd, Fort Lauderdale, FL, 33305 |
Holt Laura M | Director | 2011 N Ocean Blvd, Fort Lauderdale, FL, 33305 |
HOLT LAURA M | Agent | 2011 N Ocean Blvd, Fort Lauderdale, FL, 33305 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-01-18 | 2011 N Ocean Blvd, 501, Fort Lauderdale, FL 33305 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-11 | 27295 Imperial Oaks Circle, Bonita Springs, FL 34135 | - |
CHANGE OF MAILING ADDRESS | 2022-04-11 | 27295 Imperial Oaks Circle, Bonita Springs, FL 34135 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000901450 | TERMINATED | 15-082-D2 | LEON | 2015-07-08 | 2020-09-22 | $1,745.36 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
J12000084502 | TERMINATED | 1000000246948 | PALM BEACH | 2012-01-18 | 2032-02-08 | $ 750.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-28 |
AMENDED ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-01-26 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-07-08 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3283028304 | 2021-01-21 | 0455 | PPS | 1115 Lake Dr, Delray Beach, FL, 33444-2923 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5758797701 | 2020-05-01 | 0455 | PPP | 1115 LAKE DR, DELRAY BEACH, FL, 33444-2923 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State