Search icon

HOLIDAY SPRINGS WATER COMPANY - Florida Company Profile

Company Details

Entity Name: HOLIDAY SPRINGS WATER COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOLIDAY SPRINGS WATER COMPANY 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: 10 Jul 1995 (30 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P95000053944
FEI/EIN Number 393324475

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

Address: 27113 ROBERTSON ROAD, YALAHA, FL, 34797
Mail Address: 27113 ROBERTSON ROAD, YALAHA, FL, 34797
ZIP code: 34797
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEFKOWITZ IVAN M Secretary 430 NO. MILLS AVENUE, ORLANDO, FL, 32803
HEROLD GUNTER President 27113 ROBERTSON ROAD, YALAHA, FL, 34797
HEROLD GUNTER Director 27113 ROBERTSON ROAD, YALAHA, FL, 34797
TOWNSEND DEBORAH Vice President 27113 ROBERTSON ROAD, YALAHA, FL, 34797
TOWNSEND DEBORAH Treasurer 27113 ROBERTSON ROAD, YALAHA, FL, 34797
TOWNSEND DEBORAH Director 27113 ROBERTSON ROAD, YALAHA, FL, 34797
LEFKOWITZ IVAN M Director 430 NO. MILLS AVENUE, ORLANDO, FL, 32803
LEFKOWITZ IVAN M Agent 27113 ROBERTSON ROAD, YALAHA, FL, 34797

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-05-07
ANNUAL REPORT 1997-01-29
ANNUAL REPORT 1996-05-01
DOCUMENTS PRIOR TO 1997 1995-07-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State