Search icon

HOLI CORP.

Company Details

Entity Name: HOLI CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 11 May 1992 (33 years ago)
Date of dissolution: 01 Aug 2003 (22 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Aug 2003 (22 years ago)
Document Number: V35200
FEI/EIN Number 65-0332224
Mail Address: PO BOX 279, BONITA SPRINGS, FL 34133
Address: 2800 SPANISH WELLS BLVD, 200, BONITA SPRINGS, FL 34135
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Agent

Name Role
ALLURE ACCOUNTING, LLC Agent

Director

Name Role Address
AMBURN, JAMES Director 28000 SPANISH WELLS BLVD, BONITA SPRINGS, FL 34135

President

Name Role Address
AMBURN, JAMES President 28000 SPANISH WELLS BLVD, BONITA SPRINGS, FL 34135

Vice President

Name Role Address
AMBURN, JAMES Vice President 28000 SPANISH WELLS BLVD, BONITA SPRINGS, FL 34135

Treasurer

Name Role Address
AMBURN, JAMES Treasurer 28000 SPANISH WELLS BLVD, BONITA SPRINGS, FL 34135

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-07-30 No data No data
REGISTERED AGENT NAME CHANGED 2003-02-24 ALLURE ACCOUNTING, LLC No data
CHANGE OF PRINCIPAL ADDRESS 2000-04-07 2800 SPANISH WELLS BLVD, 200, BONITA SPRINGS, FL 34135 No data
CHANGE OF MAILING ADDRESS 2000-04-07 2800 SPANISH WELLS BLVD, 200, BONITA SPRINGS, FL 34135 No data
REGISTERED AGENT ADDRESS CHANGED 2000-04-07 28000 SPANISH WELLS BLVD, STE 200, BONITA SPRINGS, FL 34735 No data
REINSTATEMENT 1995-08-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data

Documents

Name Date
Voluntary Dissolution 2003-07-30
ANNUAL REPORT 2003-02-24
ANNUAL REPORT 2002-04-08
ANNUAL REPORT 2001-04-03
ANNUAL REPORT 2000-04-07
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-03-06
ANNUAL REPORT 1997-03-19
ANNUAL REPORT 1996-04-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State