Search icon

HOLIDAY & ASSOCIATES, INC,. - Florida Company Profile

Company Details

Entity Name: HOLIDAY & ASSOCIATES, INC,.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOLIDAY & ASSOCIATES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Sep 2001 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 17 Aug 2005 (20 years ago)
Document Number: P01000093376
FEI/EIN Number 651140716

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

Address: 2499 15th St, SARASOTA, FL, 34237, US
Mail Address: 2499 15th St, SARASOTA, FL, 34237, US
ZIP code: 34237
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLIDAY ADAM C President 508 59th Street, Holmes Beach, FL, 34217
HOLIDAY ADAM C Secretary 508 59th Street, Holmes Beach, FL, 34217
HOLIDAY ADAM C Treasurer 508 59th Street, Holmes Beach, FL, 34217
HOLIDAY ADAM C Director 508 59th Street, Holmes Beach, FL, 34217
Unicomp Pro Advisors Agent 5710 Tanasi Ct, Lakeland, FL, 338126312

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-02 Unicomp Pro Advisors -
REGISTERED AGENT ADDRESS CHANGED 2024-02-02 5710 Tanasi Ct, Lakeland, FL 33812-6312 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-25 2499 15th St, SARASOTA, FL 34237 -
CHANGE OF MAILING ADDRESS 2022-01-25 2499 15th St, SARASOTA, FL 34237 -
CANCEL ADM DISS/REV 2005-08-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000866221 TERMINATED 1000000314246 SARASOTA 2012-10-18 2032-11-28 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State