Search icon

HOLIDAY LIGHTING DESIGNS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HOLIDAY LIGHTING DESIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOLIDAY LIGHTING DESIGNS, 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: 02 Jun 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Jun 2016 (9 years ago)
Document Number: P03000060159
FEI/EIN Number 300179841

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

Address: 630 NW Peacock Blvd., Unit 8, Port Saint Lucie, FL, 34986, US
Mail Address: 630 NW Peacock Blvd., Unit 8, Port Saint Lucie, FL, 34986, US
ZIP code: 34986
City: Port Saint Lucie
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BILLER SUZANNE G President 5265 NW ALJO CIRCLE, PORT SAINT LUCIE, FL, 34986
BILLER SUZANNE Agent 5265 NW Aljo Circle, Port Saint Lucie, FL, 34986

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-23 5265 NW Aljo Circle, Port Saint Lucie, FL 34986 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-23 630 NW Peacock Blvd., Unit 8, Port Saint Lucie, FL 34986 -
CHANGE OF MAILING ADDRESS 2024-09-19 6778 LANTANA ROAD, SUITE 2, LAKE WORTH, FL 33467 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 7518 Oak Grove Circle, Lake Worth, FL 33467 -
REGISTERED AGENT NAME CHANGED 2017-05-03 BILLER, SUZANNE -
AMENDMENT 2016-06-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-19 6778 LANTANA ROAD, SUITE 2, LAKE WORTH, FL 33467 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000640435 TERMINATED 1000000763040 PALM BEACH 2017-11-15 2037-11-22 $ 313,648.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-10
Amendment 2016-06-27

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-10-20
Type:
Referral
Address:
303 BALLEN ISLES DR., PALM BEACH GARDENS, FL, 33419
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2006-10-24
Type:
Planned
Address:
2000 JOG RD, BOYNTON BEACH, FL, 33426
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$58,649
Date Approved:
2021-03-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$58,649
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$58,943.05
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $58,646
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(561) 948-2347
Add Date:
2009-10-29
Operation Classification:
Private(Property)
power Units:
6
Drivers:
6
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State