Entity Name: | HOLIDAY LIGHTING OF CENTRAL FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 26 Feb 2014 (11 years ago) |
Document Number: | P14000018114 |
FEI/EIN Number | 46-4926980 |
Address: | 1101 Marshall Farms Rd, Unit 0739, Orlando, FL 34761 |
Mail Address: | 37756 Drawbridge Way, Purcellville, VA 20132 |
ZIP code: | 34761 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Weimer, Lawrence | Agent | 4420 Chinaberry Drive, Orlando, FL 32808-1806 |
Name | Role | Address |
---|---|---|
HEASLEY, JAMES M | President | 37756 Drawbridge Way, Purcellville, VA 20132 |
Name | Role | Address |
---|---|---|
Heasley, Eileen M | Secretary | 37756 Drawbridge Way, Purcellville, VA 20132 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-17 | 1101 Marshall Farms Rd, Unit 0739, Orlando, FL 34761 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-04 | 1101 Marshall Farms Rd, Unit 0739, Orlando, FL 34761 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-01 | 4420 Chinaberry Drive, Orlando, FL 32808-1806 | No data |
REGISTERED AGENT NAME CHANGED | 2017-04-30 | Weimer, Lawrence | No data |
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: 21 Feb 2025
Sources: Florida Department of State