Search icon

HOLOGRAPHIC DIMENSIONS, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: HOLOGRAPHIC DIMENSIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOLOGRAPHIC DIMENSIONS, 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: 15 Jul 1991 (34 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: S66085
FEI/EIN Number 650269786

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

Address: 601 Van Ness Ave # E-217, San Francisco, CA, 94102, US
Mail Address: 601 Van Ness Ave # E-217, San Francisco, CA, 94102, US
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
2376333
State:
NEW YORK

Key Officers & Management

Name Role Address
DAHER TONI President 601 Van Ness Ave # E-217, San Francisco, CA, 94102
DAHER TONI Secretary 601 Van Ness Ave # E-217, San Francisco, CA, 94102
DAHER TONI Treasurer 601 Van Ness Ave # E-217, San Francisco, CA, 94102
DAHER TONI Director 601 Van Ness Ave # E-217, San Francisco, CA, 94102
NAJEM DIANA Agent 12157 W. LINEBAUGH AVE., #180, TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-04 601 Van Ness Ave # E-217, San Francisco, CA 94102 -
CHANGE OF MAILING ADDRESS 2021-03-04 601 Van Ness Ave # E-217, San Francisco, CA 94102 -
REGISTERED AGENT ADDRESS CHANGED 2003-10-07 12157 W. LINEBAUGH AVE., #180, TAMPA, FL 33626 -
REGISTERED AGENT NAME CHANGED 2003-10-07 NAJEM, DIANA -
REINSTATEMENT 2002-09-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
AMENDMENT AND NAME CHANGE 1999-12-17 HOLOGRAPHIC DIMENSIONS, INC. -
REINSTATEMENT 1998-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000431308 LAPSED 0000486371 20709 02412 2002-10-08 2022-10-30 $ 7,683.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI-NORTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL331261831
J01000085858 LAPSED 00-22495-CC23-1 MIAMI-DADE COUNTY 2001-12-10 2006-12-26 $11,628.74 KIMMON ELECTRIC USA LTD, 7002 S REVERE PKWY #85, ENGLEWOOD CO 80112

Documents

Name Date
AMENDED ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2021-02-03
AMENDED ANNUAL REPORT 2020-09-30
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-03-17
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-25
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-04-02

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State