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 |
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 |
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. | - |
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 |
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