Entity Name: | HOLIDAY FOODS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HOLIDAY FOODS, 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: | 27 Feb 2009 (16 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P09000020267 |
FEI/EIN Number |
364655339
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 325 S. BISCAYNE BLVD., UPH 14, MIAMI, FL, 33131, US |
Mail Address: | P. O. BOX 013501, MIAMI, FL, 33101, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | HOLIDAY FOODS, INC., ALABAMA | 000-754-667 | ALABAMA |
Name | Role | Address |
---|---|---|
WHITELOCK SHIRLEY L | President | P. O. BOX 013501, MIAMI, FL, 33101 |
WHITELOCK SHIRLEY L | Agent | 325 S. BISCAYNE BLVD., UPH 14, MIAMI, FL, 33131 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000000159 | HOLIDAY FASHIONS | EXPIRED | 2017-01-03 | 2022-12-31 | - | 325 S BISCAYNE BLVD UPH 14, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-18 | 325 S. BISCAYNE BLVD., UPH 14, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2010-04-28 | 325 S. BISCAYNE BLVD., UPH 14, MIAMI, FL 33131 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-28 | 325 S. BISCAYNE BLVD., UPH 14, MIAMI, FL 33131 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-05 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-28 |
ANNUAL REPORT | 2011-04-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State