Search icon

HOLIDAY FISH & CHIPS, INC. - Florida Company Profile

Company Details

Entity Name: HOLIDAY FISH & CHIPS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOLIDAY FISH & CHIPS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Oct 1972 (53 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Jun 1997 (28 years ago)
Document Number: 410698
FEI/EIN Number 591431140

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

Address: 1802 US 19, HOLIDAY, FL, 34691, US
Mail Address: 2829 N DORCHESTER DR, PALM HARBOR, FL, 34684, US
ZIP code: 34691
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KATARELOS DIMITRIOS President 2829 N DORCHESTER DR, PALM HARBOR, FL, 34684
KATARELOS DIMITRIOS Agent 2829 N DORCHESTER DR, PALM HARBOR, FL, 34684
katarelos nick c vice 2829 N DORCHESTER DR, PALM HARBOR, FL, 34684

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2002-07-22 1802 US 19, HOLIDAY, FL 34691 -
REGISTERED AGENT NAME CHANGED 2002-07-22 KATARELOS, DIMITRIOS -
REGISTERED AGENT ADDRESS CHANGED 2002-07-22 2829 N DORCHESTER DR, PALM HARBOR, FL 34684 -
CHANGE OF PRINCIPAL ADDRESS 1998-01-26 1802 US 19, HOLIDAY, FL 34691 -
REINSTATEMENT 1997-06-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-02-23

Date of last update: 03 Jun 2025

Sources: Florida Department of State