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 |
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 |
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 | - |
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 |
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