Search icon

HOLIDAY AIR CONDITIONING, INC. - Florida Company Profile

Company Details

Entity Name: HOLIDAY AIR CONDITIONING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOLIDAY AIR CONDITIONING, 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: 24 Sep 1998 (27 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P98000082916
FEI/EIN Number 650866308

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

Address: 4791 SW 83RD TERRACE, DAVIE, FL, 33328
Mail Address: 4791 SW 83RD TERRACE, DAVIE, FL, 33328
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CULVAHOUSE HARVEY President 4846 N. UNIVERSITY DR, LAUDERHILL, FL, 33351
CULVAHOUSE HARVEY Agent 4846 N UNIVERSITY DR, LAUDERHILL, FL, 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-07-07 - -
CHANGE OF PRINCIPAL ADDRESS 2011-07-07 4791 SW 83RD TERRACE, DAVIE, FL 33328 -
CHANGE OF MAILING ADDRESS 2011-07-07 4791 SW 83RD TERRACE, DAVIE, FL 33328 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-09-02 4846 N UNIVERSITY DR, 361, LAUDERHILL, FL 33351 -
CANCEL ADM DISS/REV 2007-05-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000477063 TERMINATED 1000000670458 BROWARD 2015-04-03 2025-04-17 $ 935.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000611938 TERMINATED 1000000615991 BROWARD 2014-05-05 2024-05-09 $ 848.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2011-07-07
REINSTATEMENT 2009-10-17
ANNUAL REPORT 2008-09-02
REINSTATEMENT 2007-05-24
REINSTATEMENT 2004-06-10
ANNUAL REPORT 2000-04-22
ANNUAL REPORT 1999-07-28
Domestic Profit 1998-09-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13484811 0418800 1978-06-02 2048 INDIAN ROAD, West Palm Beach, FL, 33409
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-06-02
Case Closed 1978-06-29

Related Activity

Type Complaint
Activity Nr 320849664

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1978-06-06
Abatement Due Date 1978-06-07
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1978-06-06
Abatement Due Date 1978-06-09
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1978-06-06
Abatement Due Date 1978-06-09
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1978-06-06
Abatement Due Date 1978-06-09
Nr Instances 1

Date of last update: 02 Apr 2025

Sources: Florida Department of State