Search icon

HOLGATE DISTRIBUTION COMPANY - Florida Company Profile

Company Details

Entity Name: HOLGATE DISTRIBUTION COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOLGATE DISTRIBUTION COMPANY 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: 20 Jul 1998 (27 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P98000064384
FEI/EIN Number 650852566

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

Address: 633 NE 167TH STREET, 1103, NORTH MIAMI BEACH, FL, 33162
Mail Address: 633 NE 167TH STREET, 1103, NORTH MIAMI BEACH, FL, 33162
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WELLS WILLIAM L President 633 NE 167TH STREET, 1103, NORTH MIAMI BEACH, FL, 33162
WELLS WILLIAM L Director 633 NE 167TH STREET, 1103, NORTH MIAMI BEACH, FL, 33162
HANKERSON BRIAN Agent 9000 SHERIDAN STREET, PEMBROKE PINES, FL, 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2004-04-22 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-20 633 NE 167TH STREET, 1103, NORTH MIAMI BEACH, FL 33162 -
CHANGE OF MAILING ADDRESS 2004-04-20 633 NE 167TH STREET, 1103, NORTH MIAMI BEACH, FL 33162 -
REGISTERED AGENT NAME CHANGED 2004-04-20 HANKERSON, BRIAN -
REGISTERED AGENT ADDRESS CHANGED 2004-04-20 9000 SHERIDAN STREET, 117, PEMBROKE PINES, FL 33024 -
CANCEL ADM DISS/REV 2004-04-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000128347 TERMINATED 1000000088701 26564 2609 2008-09-11 2029-01-22 $ 1,200.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000365386 ACTIVE 1000000088701 26564 2609 2008-09-11 2029-01-28 $ 1,200.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J14000909969 LAPSED 05 05934 CA 03 MIAMI DADE CO. 2005-07-26 2019-09-29 $102,139.19 HAMILTON EQUITY GROUP,LLC, 424 MAIN STREET LIBERTY BUILDING, BUFFALO, NY 14202
J05000112083 LAPSED 0505934CA03 MIAMI DADE COUNTY 2005-07-26 2010-07-29 $102139.19 HSBC BANK USA, ONE HSBC CENTER, BUFFALO, NY 14203

Documents

Name Date
Amendment 2004-04-22
REINSTATEMENT 2004-04-20
ANNUAL REPORT 2002-05-29
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-03-01
ANNUAL REPORT 1999-04-27
Domestic Profit 1998-07-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State