Search icon

INTERCONTINENTAL HOLIDAY, INC.

Company Details

Entity Name: INTERCONTINENTAL HOLIDAY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 18 Jul 1994 (31 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P94000053525
FEI/EIN Number 59-3269443
Address: 8522 BLACK/MESA/DR, ORLANDO, FL 32829
Mail Address: 8522 BLACK/MESA/DR, ORLANDO, FL 32829
ZIP code: 32829
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
STAMMEL, SYLVIA Agent 8522 BLACK MESA DR, ORLANDO, FL 32829

Director

Name Role Address
STAMMEL, MARK B Director 8522 BLACK MESA DR, ORLANDO, FL
STAMMEL, SYLVIA M Director 8522 BLACK MESA DR, ORLANDO, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
REGISTERED AGENT NAME CHANGED 1999-04-19 STAMMEL, SYLVIA No data
REGISTERED AGENT ADDRESS CHANGED 1999-04-19 8522 BLACK MESA DR, ORLANDO, FL 32829 No data
CHANGE OF PRINCIPAL ADDRESS 1997-04-28 8522 BLACK/MESA/DR, ORLANDO, FL 32829 No data
CHANGE OF MAILING ADDRESS 1997-04-28 8522 BLACK/MESA/DR, ORLANDO, FL 32829 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900004024 LAPSED 03-CA-2301-15-L 18TH JUD CIR CRT SEMINOLE CO 2004-02-10 2009-02-16 $14836.55 KENSINGTON GARDENS BUILDERS CORPORATION, ET AL., C/O COLDWELL BANKER, ATTN. ROBIN WEBB,, 901 N. LAKE DESTINY, STE. 110, MAITLAND, FL 32751

Documents

Name Date
ANNUAL REPORT 2000-05-09
ANNUAL REPORT 1999-04-19
ANNUAL REPORT 1998-05-01
ANNUAL REPORT 1997-04-28
ANNUAL REPORT 1996-02-21
ANNUAL REPORT 1995-02-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State