Search icon

PLANTS FROM HOLLON, INC. - Florida Company Profile

Company Details

Entity Name: PLANTS FROM HOLLON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PLANTS FROM HOLLON, 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: 14 Aug 1998 (27 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P98000071226
FEI/EIN Number 650858202

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

Address: 23625 SOUTHWEST 152ND AVENUE, HOMESTEAD, FL, 33032
Mail Address: 23625 SOUTHWEST 152ND AVENUE, HOMESTEAD, FL, 33032
ZIP code: 33032
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLLON JOHN A President 23625 SOUTHWEST 152ND AVENUE, HOMESTEAD, FL, 33032
HOLLON BRETT D Vice President 23625 SW 152ND AVENUE, HOMESTEAD, FL, 33032
TIPTON DOLORA E Treasurer 2307 CAPE BEND, TAMPA, FL, 33612
JOHN HOLLON Agent 23725 SW 152 AVE, HOMESTEAD, FL, 33132

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2004-01-16 JOHN HOLLON -
REGISTERED AGENT ADDRESS CHANGED 2004-01-16 23725 SW 152 AVE, HOMESTEAD, FL 33132 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001200962 LAPSED 08 03927 CA (04) CIR. CT. 11TH JUD. MIAMI-DADE 2009-03-04 2014-05-15 $22,790.13 SOUTH FLORIDA REGIONAL PLANNING COUNCIL, 3440 HOLLYWOOD BOULEVARD, SUITE 140, HOLLYWOOD, FL 33321

Documents

Name Date
ANNUAL REPORT 2008-01-11
ANNUAL REPORT 2007-07-05
ANNUAL REPORT 2006-01-06
ANNUAL REPORT 2005-02-05
ANNUAL REPORT 2004-01-16
ANNUAL REPORT 2003-01-16
ANNUAL REPORT 2002-03-31
ANNUAL REPORT 2001-01-13
ANNUAL REPORT 2000-02-10
ANNUAL REPORT 1999-03-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State