Search icon

SIEGFRIED K. HOLZ, M.D., P.A. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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