Search icon

HOLIDAY COMMERCIAL PLAZA, INC.

Company Details

Entity Name: HOLIDAY COMMERCIAL PLAZA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Mar 1996 (29 years ago)
Date of dissolution: 28 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2019 (6 years ago)
Document Number: P96000021685
FEI/EIN Number 593366758
Address: 3207 MERMAID CT., NEW PORT RICHEY, FL, 34652
Mail Address: 3207 MERMAID CT., NEW PORT RICHEY, FL, 34652
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
BUMSTEAD BRIAN E Agent 3207 MERMAID CT., NEW PORT RICHEY, FL, 34652

President

Name Role Address
MONTANA JOHN E President 5003 West Shore Dr, NEW PORT RICHEY, FL, 34652

Director

Name Role Address
MONTANA JOHN E Director 5003 West Shore Dr, NEW PORT RICHEY, FL, 34652
BUMSTEAD BRIAN E Director 3207 MERMAID CT., NEW PORT RICHEY, FL, 34652

Vice President

Name Role Address
BUMSTEAD BRIAN E Vice President 3207 MERMAID CT., NEW PORT RICHEY, FL, 34652

Secretary

Name Role Address
BUMSTEAD BRIAN E Secretary 3207 MERMAID CT., NEW PORT RICHEY, FL, 34652

Treasurer

Name Role Address
BUMSTEAD BRIAN E Treasurer 3207 MERMAID CT., NEW PORT RICHEY, FL, 34652

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000089370 STORAGE AND BUSINESS CENTER EXPIRED 2012-09-12 2017-12-31 No data 3207 MERMAID CT., NEW PORT RICHEY, FL, 34652

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-03-18 3207 MERMAID CT., NEW PORT RICHEY, FL 34652 No data
REGISTERED AGENT NAME CHANGED 2011-03-18 BUMSTEAD, BRIAN E No data
REGISTERED AGENT ADDRESS CHANGED 2011-03-18 3207 MERMAID CT., NEW PORT RICHEY, FL 34652 No data
CHANGE OF MAILING ADDRESS 2011-03-18 3207 MERMAID CT., NEW PORT RICHEY, FL 34652 No data
CANCEL ADM DISS/REV 2005-02-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-28
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-03-18
ANNUAL REPORT 2010-02-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State