Search icon

HOLIDAYS OF JACKSONVILLE, INC.

Company Details

Entity Name: HOLIDAYS OF JACKSONVILLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Feb 1997 (28 years ago)
Date of dissolution: 22 Jan 2014 (11 years ago)
Last Event: CONVERSION
Event Date Filed: 22 Jan 2014 (11 years ago)
Document Number: P97000015879
FEI/EIN Number 593426089
Address: 859 WILLOW BRANCH AV, JACKSONVILLE, FL, 32205
Mail Address: 859 WILLOW BRANCH AV, JACKSONVILLE, FL, 32205
ZIP code: 32205
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
ROSENBERG JERALD C Agent 859 WILLOW BRANCH AV, JACKSONVILLE, FL, 32205

Director

Name Role Address
ROSENBERG JERALD C Director 2970 ST JOHNS AVENUE 9-C, JACKSONVILLE, FL, 32205
MICHAELS ARNOLD J Director 2369 JOSE CIRCLE NORTH, JACKSONVILLE, FL, 32217

President

Name Role Address
ROSENBERG JERALD C President 2970 ST JOHNS AVENUE 9-C, JACKSONVILLE, FL, 32205
MICHAELS ARNOLD J President 2369 JOSE CIRCLE NORTH, JACKSONVILLE, FL, 32217

Secretary

Name Role Address
ROSENBERG JERALD C Secretary 2970 ST JOHNS AVENUE 9-C, JACKSONVILLE, FL, 32205

Vice President

Name Role Address
MICHAELS ARNOLD J Vice President 2369 JOSE CIRCLE NORTH, JACKSONVILLE, FL, 32217

Treasurer

Name Role Address
MICHAELS ARNOLD J Treasurer 2369 JOSE CIRCLE NORTH, JACKSONVILLE, FL, 32217

Events

Event Type Filed Date Value Description
CONVERSION 2014-01-22 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L14000014241. CONVERSION NUMBER 700000137937
CHANGE OF PRINCIPAL ADDRESS 2012-04-14 859 WILLOW BRANCH AV, JACKSONVILLE, FL 32205 No data
CHANGE OF MAILING ADDRESS 2012-04-14 859 WILLOW BRANCH AV, JACKSONVILLE, FL 32205 No data
REGISTERED AGENT NAME CHANGED 2012-04-14 ROSENBERG, JERALD C No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-14 859 WILLOW BRANCH AV, JACKSONVILLE, FL 32205 No data

Documents

Name Date
ANNUAL REPORT 2014-01-24
ANNUAL REPORT 2013-04-20
ANNUAL REPORT 2012-04-14
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-01-30
ANNUAL REPORT 2009-04-02
ANNUAL REPORT 2008-04-19
ANNUAL REPORT 2007-04-03
ANNUAL REPORT 2006-01-25
ANNUAL REPORT 2005-04-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State