Search icon

HOLIDAY GOLF, INC. - Florida Company Profile

Company Details

Entity Name: HOLIDAY GOLF, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOLIDAY GOLF, 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: 19 Mar 1962 (63 years ago)
Date of dissolution: 07 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Mar 2024 (a year ago)
Document Number: 257043
FEI/EIN Number 590975063

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

Address: 2504 SO ATLANTIC AVE, DAYTONA BCH SHORES, FL, 32118
Mail Address: P.O. Box 24, PIGEON FORGE, TN, 37868, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
SIDWELL JAMES QJr. President 1821 WINDSOR RD, SEVIERVILLE, TN, 37862
SIDWELL JANE Secretary 1821 WINDSOR ROAD, SEVIERVILLE, TN, 37862
SIDWELL JANE Treasurer 1821 WINDSOR ROAD, SEVIERVILLE, TN, 37862

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-07 - -
CHANGE OF MAILING ADDRESS 2022-04-02 2504 SO ATLANTIC AVE, DAYTONA BCH SHORES, FL 32118 -
REGISTERED AGENT ADDRESS CHANGED 2012-12-27 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2012-12-27 C T CORPORATION SYSTEM -
REINSTATEMENT 2012-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2000-05-05 2504 SO ATLANTIC AVE, DAYTONA BCH SHORES, FL 32118 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-07
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-13
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-01-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State