Search icon

HOLIDAY AUTO MART, INC. - Florida Company Profile

Company Details

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

HOLIDAY AUTO MART, 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: 25 Feb 1985 (40 years ago)
Date of dissolution: 17 Jun 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Jun 2013 (12 years ago)
Document Number: H44250
FEI/EIN Number 592630687

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

Address: 4107 EL REY RD, UNIT 1B, ORLANDO, FL, 32808, US
Mail Address: PO BOX 950050, LAKE MARY, FL, 32795, US
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADAMS, DEBRA Vice President 350 SAN RAFEAL, WINTER SPRINGS, FL, 32708
ADAMS, DENNIS President 350 SAN RAFEAL, WINTER SPRINGS, FL, 32708
ADAMS,DENNIS D. Agent 350 SAN RAFEAL, WINTER SPRINGS, FL, 32708

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-06-17 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-12 350 SAN RAFEAL, WINTER SPRINGS, FL 32708 -
CHANGE OF MAILING ADDRESS 2012-04-12 4107 EL REY RD, UNIT 1B, ORLANDO, FL 32808 -
CHANGE OF PRINCIPAL ADDRESS 1998-03-16 4107 EL REY RD, UNIT 1B, ORLANDO, FL 32808 -
REINSTATEMENT 1997-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT NAME CHANGED 1986-07-24 ADAMS,DENNIS D. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000575198 TERMINATED 1000000170629 ORANGE 2010-05-03 2030-05-12 $ 680.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-06-17
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-03-05
ANNUAL REPORT 2008-02-06
ANNUAL REPORT 2007-02-12
ANNUAL REPORT 2006-03-16
ANNUAL REPORT 2005-07-06
ANNUAL REPORT 2004-04-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State