Entity Name: | THOMAS L. HOLST, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THOMAS L. HOLST, 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: | 08 Feb 1996 (29 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 06 Feb 2010 (15 years ago) |
Document Number: | P96000012296 |
FEI/EIN Number |
593373082
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3425 CYPRESS LANDING DRIVE, VALRICO, FL, 33596, US |
Mail Address: | 3425 CYPRESS LANDING DRIVE, VALRICO, FL, 33596, US |
ZIP code: | 33596 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOLST THOMAS L | President | 3425 CYPRESS LANDING DR, VALRICO, FL, 33596 |
HOLST THOMAS L | Agent | 3425 CYPRESS LANDING DRIVE, VALRICO, FL, 33596 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CANCEL ADM DISS/REV | 2010-02-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-10-02 | 3425 CYPRESS LANDING DRIVE, VALRICO, FL 33596 | - |
CHANGE OF MAILING ADDRESS | 2007-10-02 | 3425 CYPRESS LANDING DRIVE, VALRICO, FL 33596 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-10-02 | 3425 CYPRESS LANDING DRIVE, VALRICO, FL 33596 | - |
REINSTATEMENT | 2007-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2004-03-01 | HOLST, THOMAS L | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-02-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State