Search icon

HOLIDAY TRAVEL INTERNATIONAL, INC. - Florida Company Profile

Headquarter

Company Details

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

HOLIDAY TRAVEL INTERNATIONAL, 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: 03 Feb 1994 (31 years ago)
Date of dissolution: 25 Aug 1995 (30 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Aug 1995 (30 years ago)
Document Number: P94000008776
Address: 17 CORDILLERA, SPANISH LAKES, CC VILLAGE, FT. PIERCE, FL, 34951
Mail Address: 17 CORDILLERA, SPANISH LAKES, CC VILLAGE, FT. PIERCE, FL, 34951
ZIP code: 34951
County: St. Lucie
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of HOLIDAY TRAVEL INTERNATIONAL, INC., CONNECTICUT 0295465 CONNECTICUT

Key Officers & Management

Name Role Address
TAYLOR MICHAEL R President 17 CORDILLERA, SPANISH LAKES, CC VILLAGE, FT. PIERCE, FL, 34951
TAYLOR MICHAEL R Director 17 CORDILLERA, SPANISH LAKES, CC VILLAGE, FT. PIERCE, FL, 34951
DUFKA ALBERT Secretary 17 CORDILLERA, SPANISH LAKES, CC VILLAGE, FT. PIERCE, FL, 34951
DUFKA ALBERT Director 17 CORDILLERA, SPANISH LAKES, CC VILLAGE, FT. PIERCE, FL, 34951
BERTOCH CARL A Agent 537 E. PARK AVE., TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Date of last update: 02 Apr 2025

Sources: Florida Department of State