Search icon

HOLIDAY HARBOR MANAGEMENT CORPORATION - Florida Company Profile

Company Details

Entity Name: HOLIDAY HARBOR MANAGEMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOLIDAY HARBOR MANAGEMENT CORPORATION 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: 27 Feb 1989 (36 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: K68590
FEI/EIN Number 650125632

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

Address: C/O CITIBANK ARIZONA, 4041 N. CENTRAL AVE., 3RD FL, PHOENIX, AZ, 85012
Mail Address: 500 W MADISON, 8TH FL, CHICAGO, IL, 60661, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
EMERY EDWARD J President 4041 N. CENTRAL AVE., 3RD FLOOR, PHOENIX, AZ, 85012
HOLLY CADY Vice President 3300 N CENTRAL AVE, 5TH FL, PHOENIX, AZ, 85012
GLENN WHITE Secretary 3300 N CENTRAL AVE, 5TH FL, PHOENIX, AZ, 85012
ANITA JORDON Vice President 4041 N CENTRAL AVE #300, PHOENIX, AZ, 85012
TEICHGRAEBER THOMAS Assistant Secretary 500 W. MADISON STREET, 7TH FLOOR, CHICAGO, IL, 60661
ERIC RUMPLE Vice President 4041 N CENTRAL AVE #300, PHOENIX, AZ, 85012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF MAILING ADDRESS 1998-05-15 C/O CITIBANK ARIZONA, 4041 N. CENTRAL AVE., 3RD FL, PHOENIX, AZ 85012 -
CHANGE OF PRINCIPAL ADDRESS 1997-04-17 C/O CITIBANK ARIZONA, 4041 N. CENTRAL AVE., 3RD FL, PHOENIX, AZ 85012 -
REGISTERED AGENT NAME CHANGED 1997-04-17 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1997-04-17 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 1998-05-15
ANNUAL REPORT 1997-04-17
ANNUAL REPORT 1996-04-12
ANNUAL REPORT 1995-01-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State