Search icon

HOLLYHOC DEVELOPMENT CORPORATION - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HOLLYHOC DEVELOPMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
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
Address: 3770 MIL-STREAM CT, GREEN ACRES, FL, 33463
Mail Address: P.O. BOX 6296, LAKE WORTH, FL, 33463
ZIP code: 33463
City: Lake Worth
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 Director 3770 MIL-STREAM COURT, GREENACRES, FL, 33463
BARRA RICHARD K Agent 4400 PGA BLVD., SUITE 800, PALM BEACH GARDENS, FL, 33410
CAPPIELLO ROBERT Treasurer 3770 MIL-STREAM COURT, GREENACRES, FL, 33463

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State