Search icon

HOLIDAY RESORT PCB, INC. - Florida Company Profile

Company Details

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

HOLIDAY RESORT PCB, 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: 03 Jan 2013 (12 years ago)
Document Number: P13000001187
FEI/EIN Number 46-1905045

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

Address: 11127 FRONT BEACH RD, PANAMA CITY BEACH, FL, 32407
Mail Address: PO BOX 18049, PANAMA CITY BEACH, FL, 32417
ZIP code: 32407
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HILTON LELA G Vice President 11127 FRONT BEACH RD, PANAMA CITY BEACH, FL, 32407
KHAN CODY President 11127 FRONT BEACH RD, PANAMA CITY BEACH, FL, 32407
PEARSON KARL E Agent 901 N. LAKE DESTINY ROAD, MAITLAND, FL, 32751

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000140925 HOLIDAY INN RESORT ACTIVE 2016-12-30 2027-12-31 - P.O. BOX 18049, PANAMA CITY BEACH, FL, 32417

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-06-20 PEARSON, KARL E -
REGISTERED AGENT ADDRESS CHANGED 2023-06-20 901 N. LAKE DESTINY ROAD, SUITE 305, MAITLAND, FL 32751 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
Reg. Agent Change 2023-06-20
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State