Search icon

HOLIDAY PUBLISHING, INC. - Florida Company Profile

Company Details

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

HOLIDAY PUBLISHING, 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: 25 Jul 1994 (31 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: P94000055002
FEI/EIN Number 593259939

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

Address: 8222 CHESTER LAKE RD, JACKSONVILLE, FL, 32256
Mail Address: 8222 CHESTER LAKE RD, JACKSONVILLE, FL, 32256
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DURRETT JAMES B Director 8222 CHESTER LAKE RD, JACKSONVILLE, FL, 32256
DURRETT JAMES B President 8222 CHESTER LAKE RD, JACKSONVILLE, FL, 32256
DURRETT CHRISTINE O Director 8222 CHESTER LAKE RD, JACKSONVILLE, FL, 32256
DURRETT CHRISTINE O Secretary 8222 CHESTER LAKE RD, JACKSONVILLE, FL, 32256
DURRETT JAMES B Agent 8222 CHESTER LAKE RD., JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REGISTERED AGENT ADDRESS CHANGED 1997-05-01 8222 CHESTER LAKE RD., JACKSONVILLE, FL 32256 -

Documents

Name Date
ANNUAL REPORT 1997-05-01
ANNUAL REPORT 1996-08-08
ANNUAL REPORT 1995-04-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State