Search icon

HOLIDAY UTILITY COMPANY - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HOLIDAY UTILITY COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Jul 1969 (56 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: 349899
FEI/EIN Number 591410253
Address: 4939 CROSS BAYOU BOULEVARD, NEW PORT RICHEY, FL, 34652, US
Mail Address: 4939 CROSS BAYOU BOULEVARD, NEW PORT RICHEY, FL, 34652, US
ZIP code: 34652
City: New Port Richey
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEREMER GARY President 4939 CROSS BAYOU BLVD., NEW PORT RICHEY, FL, 34652
DEREMER GARY Director 4939 CROSS BAYOU BLVD., NEW PORT RICHEY, FL, 34652
PENICK VICTORIA Secretary 4939 CROSS BAYOU BLVD., NEW PORT RICHEY, FL, 34652
PENICK VICTORIA Agent 4939 CROSS BAYOU BLVD., NEW PORT RICHEY, FL, 34652

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2009-04-29 4939 CROSS BAYOU BOULEVARD, NEW PORT RICHEY, FL 34652 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-29 4939 CROSS BAYOU BLVD., NEW PORT RICHEY, FL 34652 -
CHANGE OF PRINCIPAL ADDRESS 2004-03-31 4939 CROSS BAYOU BOULEVARD, NEW PORT RICHEY, FL 34652 -
AMENDMENT 2003-10-16 - -
REGISTERED AGENT NAME CHANGED 2003-10-16 PENICK, VICTORIA -

Documents

Name Date
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-03-31
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-05-09
ANNUAL REPORT 2004-03-31
Reg. Agent Change 2003-10-16
Amendment 2003-10-16
Off/Dir Resignation 2003-10-16
ANNUAL REPORT 2003-03-31

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State