Search icon

HOLIDAY BABY, INC. - Florida Company Profile

Company Details

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

HOLIDAY BABY, 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: 23 Oct 2007 (18 years ago)
Date of dissolution: 17 Aug 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Aug 2018 (7 years ago)
Document Number: P07000116226
FEI/EIN Number 261289810

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

Address: 15 SEASIDE DRIVE SOUTH COURT, KEY WEST, FL, 33040, US
Mail Address: 15 SEASIDE DRIVE SOUTH COURT, KEY WEST, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAPPOLA NANCY L President 15 SEASIDE DRIVE SOUTH COURT, KEY WEST, FL, 33040
ZAPPOLA NANCY L Treasurer 15 SEASIDE DRIVE SOUTH COURT, KEY WEST, FL, 33040
ZAPPOLA NANCY L Secretary 15 SEASIDE DRIVE SOUTH COURT, KEY WEST, FL, 33040
FARRELLY GREGORY G Agent C/O CATALFOMO & FARRELLY, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-08-17 - -
REGISTERED AGENT ADDRESS CHANGED 2010-02-11 C/O CATALFOMO & FARRELLY, 506 LOUISA STREET, KEY WEST, FL 33040 -
REGISTERED AGENT NAME CHANGED 2009-03-10 FARRELLY, GREGORY G -

Documents

Name Date
Voluntary Dissolution 2018-08-17
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-02-06
ANNUAL REPORT 2014-03-11
ANNUAL REPORT 2013-03-17
ANNUAL REPORT 2012-03-06
ANNUAL REPORT 2011-02-23
ANNUAL REPORT 2010-02-11

Date of last update: 02 May 2025

Sources: Florida Department of State