Search icon

HOLY-WOOD, INC. - Florida Company Profile

Company Details

Entity Name: HOLY-WOOD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOLY-WOOD, 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: 09 Jun 1999 (26 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P99000052121
FEI/EIN Number 593581422

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

Address: 12740 98TH STREET, LARGO, FL, 33773
Mail Address: 12740 98TH STREET, LARGO, FL, 33773
ZIP code: 33773
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAMORRO HUGO DARIO President 12740 98TH STREET, LARGO, FL, 33773
HUMBERTO E. RUIZ & ASSOCIATES, CO. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 2003-01-23 HUMBERTO E. RUIZ & ASSOCIATES, CO. -
REGISTERED AGENT ADDRESS CHANGED 2003-01-23 6971 N. FEDERAL HWY, SUITE 402, BOCA RATON, FL 33771 -
CHANGE OF PRINCIPAL ADDRESS 2003-01-21 12740 98TH STREET, LARGO, FL 33773 -
CHANGE OF MAILING ADDRESS 2003-01-21 12740 98TH STREET, LARGO, FL 33773 -
AMENDMENT 2000-01-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000294263 ACTIVE 1000000016149 14555 341 2005-08-25 2029-01-28 $ 1,143.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000054139 TERMINATED 1000000016149 14555 341 2005-08-25 2029-01-22 $ 1,143.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J03000243792 LAPSED 1000000000164 12748 1194 2003-05-15 2023-08-27 $ 2,557.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J02000241178 LAPSED 01021450021 12050 01217 2002-06-11 2022-06-20 $ 1,471.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 U.S. HWY. 19 N., CLEARWATER, FL 337643149

Documents

Name Date
ANNUAL REPORT 2003-01-23
DEBIT MEMO DISSOLUTI 2002-12-31
ANNUAL REPORT 2002-09-12
ANNUAL REPORT 2000-02-23
Amendment 2000-01-14
Domestic Profit 1999-06-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State