Search icon

HOLIDAY POP, INC.

Company Details

Entity Name: HOLIDAY POP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 11 Jun 2008 (17 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: F08000002618
FEI/EIN Number 262773407
Address: C/O MORRIS C. BROWN ESQ, 777 S. FLAGLER DRIVE, SUITE 300 E, WEST PALM BEACH, FL, 33401
Mail Address: C/O MORRIS C. BROWN ESQ, 777 S. FLAGLER DRIVE, SUITE 300 E, WEST PALM BEACH, FL, 33401
ZIP code: 33401
County: Palm Beach
Place of Formation: DELAWARE

Agent

Name Role
CORPDIRECT AGENTS, INC. Agent

Director

Name Role Address
BROWN MORRIS C Director 777 S. FLAGLER DRIVE, SUITE 300E, WEST PALM BEACH, FL, 33401

President

Name Role Address
BROWN MORRIS C President 777 S. FLAGLER DRIVE, SUITE 300E, WEST PALM BEACH, FL, 33401

Secretary

Name Role Address
KOTOK DANIEL A Secretary 777 S. FLAGLER DRIVE, SUITE 300E, WEST PALM BEACH, FL, 33401

Treasurer

Name Role Address
BROWN MORRIS C Treasurer 777 S. FLAGLER DRIVE, SUITE 300E, WEST PALM BEACH, FL, 33401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09092900371 POPCORN CREATIONS EXPIRED 2009-04-02 2014-12-31 No data 1040 HOLLAND DRIVE, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-04-14 CORPDIRECT AGENTS, INC No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-14 1200 South Pine Island Road, MIAMI, FL 33324 No data
REVOKED FOR ANNUAL REPORT 2010-09-24 No data No data
AMENDMENT 2008-10-15 No data AFFIDAVIT CHANGING OFFICER/DIRECTOR

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000007788 LAPSED 502009CA028865XXXXMBAO 15TH CIRCUIT, PALM BEACH 2010-12-21 2015-01-12 $71,701.23 DALE AND THOMAS POPCORN, LLC, C/O SIMEON D. BRIER, ESQ., ONE NORTH CLEMATIS STREET, SUITE 400, WEST PALM BEACH, FL 33401

Documents

Name Date
ANNUAL REPORT 2009-01-16
Amendment 2008-10-15
Foreign Profit 2008-06-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State