Entity Name: | SIEGFRIED K. HOLZ, M.D., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SIEGFRIED K. HOLZ, M.D., P.A. 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: | 30 May 1991 (34 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | S56998 |
FEI/EIN Number |
593278844
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3830 S FLORIDA AVE, LAKELAND, FL, 33813, US |
Mail Address: | 3830 S FLORIDA AVE, LAKELAND, FL, 33813, US |
ZIP code: | 33813 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOLZ NICHOLE | Chief Financial Officer | 3830 S. FLORIDA AVENUE, LAKELAND, FL, 33813 |
CLARKE PHILIP K | Agent | 1505 N. FLORIDA AVENUE, TAMPA, FL, 33602 |
HOLZ, SIEGFRIED K. | President | 3830 S. FLORIDA AVENUE, LAKELAND, FL, 33813 |
HOLZ, SIEGFRIED K. | Secretary | 3830 S. FLORIDA AVENUE, LAKELAND, FL, 33813 |
HOLZ, SIEGFRIED K. | Director | 3830 S. FLORIDA AVENUE, LAKELAND, FL, 33813 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-11-02 | 1505 N. FLORIDA AVENUE, TAMPA, FL 33602 | - |
REGISTERED AGENT NAME CHANGED | 2011-11-02 | CLARKE, PHILIP K | - |
CHANGE OF MAILING ADDRESS | 2008-11-11 | 3830 S FLORIDA AVE, LAKELAND, FL 33813 | - |
CANCEL ADM DISS/REV | 2008-11-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-01-30 | 3830 S FLORIDA AVE, LAKELAND, FL 33813 | - |
REINSTATEMENT | 1994-11-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000028746 | ACTIVE | 1000000768972 | POLK | 2018-01-12 | 2028-01-17 | $ 1,304.42 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J17000434201 | ACTIVE | 1000000751170 | POLK | 2017-07-20 | 2027-07-27 | $ 3,606.55 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J16000469647 | ACTIVE | 1000000718505 | POLK | 2016-07-29 | 2026-08-04 | $ 3,030.05 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J16000087134 | ACTIVE | 1000000703965 | POLK | 2016-01-25 | 2026-01-27 | $ 4,221.96 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J15000196812 | TERMINATED | 1000000652569 | POLK | 2015-01-29 | 2025-02-05 | $ 7,001.96 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J15000196804 | TERMINATED | 1000000652568 | POLK | 2015-01-29 | 2035-02-05 | $ 630.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J10000368016 | LAPSED | 09-CA-028084 | CIRCUIT COURT HILLSBOROUGH CO. | 2009-12-23 | 2015-02-26 | $311,789.17 | HITACHI CAPITAL AMERICA CORP., 800 CONNECTICUT AVENUE, NORWALK, CT 06854 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-06-16 |
ANNUAL REPORT | 2014-03-27 |
ANNUAL REPORT | 2013-04-08 |
ANNUAL REPORT | 2012-03-10 |
ANNUAL REPORT | 2011-11-02 |
ANNUAL REPORT | 2011-04-28 |
Off/Dir Resignation | 2010-09-08 |
ANNUAL REPORT | 2010-04-26 |
ANNUAL REPORT | 2009-04-13 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State