Search icon

ADVISORS HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: ADVISORS HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADVISORS HOLDINGS, 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: 03 May 1999 (26 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P99000041408
FEI/EIN Number 593577926

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

Address: 2604 CLUBHOUSE DRIVE, PLANT CITY, FL, 33566
Mail Address: 2604 CLUBHOUSE DRIVE, PLANT CITY, FL, 33566
ZIP code: 33566
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIKE GARY L Director 2604 CLUBHOUSE DRIVE, PLANT CITY, FL, 33566
PIKE GARY L Agent 2604 CLUBHOUSE DRIVE, PLANT CITY, FL, 33566

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-19 2604 CLUBHOUSE DRIVE, PLANT CITY, FL 33566 -
CHANGE OF MAILING ADDRESS 2011-04-19 2604 CLUBHOUSE DRIVE, PLANT CITY, FL 33566 -
REGISTERED AGENT NAME CHANGED 2011-04-19 PIKE, GARY L -
REGISTERED AGENT ADDRESS CHANGED 2011-04-19 2604 CLUBHOUSE DRIVE, PLANT CITY, FL 33566 -

Documents

Name Date
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-02-01
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-05-02
ANNUAL REPORT 2009-05-02
ANNUAL REPORT 2008-03-11
ANNUAL REPORT 2007-04-11
ANNUAL REPORT 2006-04-30
ANNUAL REPORT 2005-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State