Search icon

THE HOLBROOK GROUP, INC. - Florida Company Profile

Company Details

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

THE HOLBROOK 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: 04 Nov 1997 (28 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P97000094631
FEI/EIN Number 593477253

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

Address: 408 WEST UNIVERSITY AVENUE, 307, GAINESVILLE, FL, 32601
Mail Address: 5 ARREDONDO AVE, SAINT AUGUSTINE, FL, 32080-4573, US
ZIP code: 32601
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Neville Todd Rece 5 ARREDONDO AVE, SAINT AUGUSTINE, FL, 320804573
HOLBROOK DAVID David H Agent 408 WEST UNIVERSITY AVENUE, GAINESVILLE, FL, 32601

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-04-15 408 WEST UNIVERSITY AVENUE, 307, GAINESVILLE, FL 32601 -
REINSTATEMENT 2021-04-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2016-12-06 - -
REGISTERED AGENT NAME CHANGED 2016-12-06 HOLBROOK, DAVID, David Holbrook -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-08-18 408 WEST UNIVERSITY AVENUE, SUITE #307, GAINESVILLE, FL 32601 -
CHANGE OF PRINCIPAL ADDRESS 2005-05-02 408 WEST UNIVERSITY AVENUE, 307, GAINESVILLE, FL 32601 -
REINSTATEMENT 2002-03-19 - -

Documents

Name Date
REINSTATEMENT 2021-04-15
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-05
REINSTATEMENT 2016-12-06
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-25

Date of last update: 01 May 2025

Sources: Florida Department of State