Search icon

FOUR B HOLIDAY HOMES, INC. - Florida Company Profile

Company Details

Entity Name: FOUR B HOLIDAY HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FOUR B HOLIDAY HOMES, 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: 18 Oct 1996 (29 years ago)
Date of dissolution: 23 Feb 2001 (24 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Feb 2001 (24 years ago)
Document Number: P96000086474
FEI/EIN Number 650711898

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

Mail Address: 1318 LAFAYETTE ST, CAPE CORAL, FL, 33904, US
Address: 5326 COCOA COURT, CAPE CORAL, FL, 33904
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLECKMANN KLAUS-GUNTER Director 5326 COCOA COURT, CAPE CORAL, FL, 33904
BLECKMANN URSEL E Director 5326 COCOA COURT, CAPE CORAL, FL, 33904
HILL THOMAS W Director 1318 LAFAYETTE ST, CAPE CORAL, FL
HILL THOMAS W Agent 1318 LAFAYETTE ST, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2001-02-23 - -
REGISTERED AGENT NAME CHANGED 1998-05-15 HILL, THOMAS W -
REGISTERED AGENT ADDRESS CHANGED 1998-05-15 1318 LAFAYETTE ST, CAPE CORAL, FL 33904 -
CHANGE OF MAILING ADDRESS 1997-05-09 5326 COCOA COURT, CAPE CORAL, FL 33904 -

Documents

Name Date
Voluntary Dissolution 2001-02-23
ANNUAL REPORT 2000-01-25
ANNUAL REPORT 1999-03-01
ANNUAL REPORT 1998-05-15
ANNUAL REPORT 1997-05-09
DOCUMENTS PRIOR TO 1997 1996-10-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State