Search icon

HOLY GROUP, INC. - Florida Company Profile

Company Details

Entity Name: HOLY GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOLY GROUP, 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: 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: 12 Sep 1995 (30 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: P95000070192
FEI/EIN Number 650609072

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

Address: 1621 N. STATE ROAD 7, LAUDERHILL, FL, 33313
Mail Address: 1621 N. STATE ROAD 7, LAUDERHILL, FL, 33313
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARK HAE SOO Director 402 S.W. 158TH TERRACE, #201, PEMBROKE PINES, FL, 33027
PARK HAE SOO President 402 S.W. 158TH TERRACE, #201, PEMBROKE PINES, FL, 33027
PARK HAE SOO Secretary 402 S.W. 158TH TERRACE, #201, PEMBROKE PINES, FL, 33027
PARK HAE SOO Agent 402 S.W. 158TH TERRACE, #201, PEMBROKE PINES, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT NAME CHANGED 1996-01-29 PARK, HAE SOO -
REGISTERED AGENT ADDRESS CHANGED 1996-01-29 402 S.W. 158TH TERRACE, #201, PEMBROKE PINES, FL 33027 -

Documents

Name Date
ANNUAL REPORT 1996-01-29
DOCUMENTS PRIOR TO 1997 1995-09-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State