Search icon

HOLIDAY RESORT INN, INC. - Florida Company Profile

Company Details

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

HOLIDAY RESORT INN, 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: 13 May 1997 (28 years ago)
Date of dissolution: 22 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Apr 2022 (3 years ago)
Document Number: P97000043455
FEI/EIN Number 650760260

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

Address: 20934 AVENEL RUN, BOCA RATON, FL, 33428, US
Mail Address: 20934 AVENEL RUN, BOCA RATON, FL, 33428, US
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAIKHELSON ALLA President 20934 AVENEL RUN, BOCA RATON, FL, 33428
RAKHELSOLN ALLA Agent 20934 AVENEL RUN, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-22 - -
CHANGE OF PRINCIPAL ADDRESS 2012-05-04 20934 AVENEL RUN, BOCA RATON, FL 33428 -
CHANGE OF MAILING ADDRESS 2012-05-04 20934 AVENEL RUN, BOCA RATON, FL 33428 -
REGISTERED AGENT ADDRESS CHANGED 2012-05-04 20934 AVENEL RUN, BOCA RATON, FL 33428 -
CANCEL ADM DISS/REV 2010-04-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2000-01-13 RAKHELSOLN, ALLA -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-22
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-01-24
ANNUAL REPORT 2013-03-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State