Search icon

HOLIDAY AIR CONDITIONING AND REFRIGERATION, INC. - Florida Company Profile

Company Details

Entity Name: HOLIDAY AIR CONDITIONING AND REFRIGERATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOLIDAY AIR CONDITIONING AND REFRIGERATION, 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: 24 Apr 1990 (35 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L68214
FEI/EIN Number 593004228

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

Address: 4734 TROUBLE CREEK RD., NEW PORT RICHEY, FL, 34652-8427, US
Mail Address: 4734 TROUBLE CREEK RD., NEW PORT RICHEY, FL, 34652-8427, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLT CHRISTOPHER J Director 4734 TROUBLE CREEK RD., NEW PORT RICHEY, FL, 346528427
HOLT CHRISTOPHER J Agent 6325 MILLSTONE DRIVE, NEW PORT RICHEY, FL, 34655

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-02-14 4734 TROUBLE CREEK RD., NEW PORT RICHEY, FL 34652-8427 -
CHANGE OF MAILING ADDRESS 2008-02-14 4734 TROUBLE CREEK RD., NEW PORT RICHEY, FL 34652-8427 -
CANCEL ADM DISS/REV 2005-04-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2001-01-31 6325 MILLSTONE DRIVE, NEW PORT RICHEY, FL 34655 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000415387 LAPSED 09-CC-3044-20-S COUNTY CIVIL, SEMINOLE COUNTY 2010-03-16 2015-03-17 $21,826.36 BAKER DISTRIBUTING COMPANY, LLC, 14610 BREAKERS DR, JACKSONVILLE FL 32258

Documents

Name Date
ANNUAL REPORT 2009-01-24
Off/Dir Resignation 2008-09-29
ANNUAL REPORT 2008-03-17
ANNUAL REPORT 2007-03-19
ANNUAL REPORT 2006-05-23
REINSTATEMENT 2005-04-21
ANNUAL REPORT 2003-02-10
ANNUAL REPORT 2002-04-11
ANNUAL REPORT 2001-01-31
ANNUAL REPORT 2000-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State