Search icon

HOLIDAY DINETTES, INC. - Florida Company Profile

Company Details

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

HOLIDAY DINETTES, 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: 13 Apr 1982 (43 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: F76188
FEI/EIN Number 592181562

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

Address: 30940 US 19 NORTH, PALM HARBOR, FL, 34684
Mail Address: 30940 US 19 NORTH, PALM HARBOR, FL, 34684
ZIP code: 34684
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEWITT STEVEN Secretary 3385 TARPON WOODS BLVD, PALM HARBOR, FL, 34685
HEWITT STEVEN Treasurer 3385 TARPON WOODS BLVD, PALM HARBOR, FL, 34685
HEWITT STEVEN Director 3385 TARPON WOODS BLVD, PALM HARBOR, FL, 34685
HEWITT SCOTT President 2412 SAND BAY DRIVE, HOLIDAY, FL, 34691
HEWITT SCOTT Director 2412 SAND BAY DRIVE, HOLIDAY, FL, 34691
HEWITT SCOTT Agent 2412 SAND BAY DRIVE, HOLIDAY, FL, 34691

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2006-10-13 - -
CHANGE OF PRINCIPAL ADDRESS 2006-10-13 30940 US 19 NORTH, PALM HARBOR, FL 34684 -
CHANGE OF MAILING ADDRESS 2006-10-13 30940 US 19 NORTH, PALM HARBOR, FL 34684 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2001-02-06 2412 SAND BAY DRIVE, HOLIDAY, FL 34691 -
REGISTERED AGENT NAME CHANGED 2001-02-06 HEWITT, SCOTT -
AMENDMENT 1987-07-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000797772 TERMINATED 1000000304472 PINELLAS 2012-10-22 2032-10-31 $ 7,533.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2007-04-30
REINSTATEMENT 2006-10-13
ANNUAL REPORT 2005-04-08
ANNUAL REPORT 2004-03-26
ANNUAL REPORT 2003-02-17
ANNUAL REPORT 2002-07-16
ANNUAL REPORT 2001-02-06
ANNUAL REPORT 2000-04-05
ANNUAL REPORT 1999-02-08
ANNUAL REPORT 1998-02-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State