Entity Name: | HOLIDAY LIGHTING OF CENTRAL FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HOLIDAY LIGHTING OF CENTRAL FLORIDA, 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: | 26 Feb 2014 (11 years ago) |
Document Number: | P14000018114 |
FEI/EIN Number |
46-4926980
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1101 Marshall Farms Rd, Orlando, FL, 34761, US |
Mail Address: | 37756 Drawbridge Way, Purcellville, VA, 20132, US |
ZIP code: | 34761 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HEASLEY JAMES M | President | 37756 Drawbridge Way, Purcellville, VA, 20132 |
Heasley Eileen M | Secretary | 37756 Drawbridge Way, Purcellville, VA, 20132 |
Weimer Lawrence | Agent | 4420 Chinaberry Drive, Orlando, FL, 328081806 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-17 | 1101 Marshall Farms Rd, Unit 0739, Orlando, FL 34761 | - |
CHANGE OF MAILING ADDRESS | 2020-06-04 | 1101 Marshall Farms Rd, Unit 0739, Orlando, FL 34761 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-01 | 4420 Chinaberry Drive, Orlando, FL 32808-1806 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-30 | Weimer, Lawrence | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-30 |
Off/Dir Resignation | 2020-11-03 |
ANNUAL REPORT | 2020-06-04 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State