Search icon

HOLLYHOC DEVELOPMENT CORPORATION - Florida Company Profile

Company Details

Entity Name: HOLLYHOC DEVELOPMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOLLYHOC DEVELOPMENT CORPORATION 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: 06 Aug 1998 (27 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P98000069986
FEI/EIN Number 650856423

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

Address: 3770 MIL-STREAM CT, GREEN ACRES, FL, 33463
Mail Address: P.O. BOX 6296, LAKE WORTH, FL, 33463
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAPPIELLO ROBERT President 3770 MIL-STREAM COURT, GREENACRES, FL, 33463
CAPPIELLO ROBERT Secretary 3770 MIL-STREAM COURT, GREENACRES, FL, 33463
CAPPIELLO ROBERT Treasurer 3770 MIL-STREAM COURT, GREENACRES, FL, 33463
CAPPIELLO ROBERT Director 3770 MIL-STREAM COURT, GREENACRES, FL, 33463
BARRA RICHARD K Agent 4400 PGA BLVD., SUITE 800, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2002-12-20 BARRA, RICHARD K -
REINSTATEMENT 2002-12-20 - -
REGISTERED AGENT ADDRESS CHANGED 2002-12-20 4400 PGA BLVD., SUITE 800, PALM BEACH GARDENS, FL 33410 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2001-01-27 3770 MIL-STREAM CT, GREEN ACRES, FL 33463 -
CHANGE OF MAILING ADDRESS 1999-02-27 3770 MIL-STREAM CT, GREEN ACRES, FL 33463 -

Documents

Name Date
ANNUAL REPORT 2008-03-03
ANNUAL REPORT 2007-02-22
ANNUAL REPORT 2006-03-27
ANNUAL REPORT 2005-03-25
ANNUAL REPORT 2004-02-04
ANNUAL REPORT 2003-02-26
REINSTATEMENT 2002-12-20
ANNUAL REPORT 2001-01-27
ANNUAL REPORT 2000-01-26
ANNUAL REPORT 1999-02-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State