Search icon

GARDEN WORLD OF HOLIDAY, INC. - Florida Company Profile

Company Details

Entity Name: GARDEN WORLD OF HOLIDAY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GARDEN WORLD OF HOLIDAY, 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: 04 Nov 1999 (25 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P99000097730
FEI/EIN Number 591531848

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

Address: 201 N. FRANKLIN STREET, SUITE 2600, TAMPA, FL, 33602
Mail Address: 201 N. FRANKLIN STREET, SUITE 2600, TAMPA, FL, 33602
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KNUDSEN TODD Director 75 FIFTH STREET NW, SUITE 440, ATLANTA, GA, 30308
ZARATE RENE C CRO 201 N. FRANKLIN STREET, SUITE 2600, TAMPA, FL, 33602
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-08-25 201 N. FRANKLIN STREET, SUITE 2600, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2009-08-25 201 N. FRANKLIN STREET, SUITE 2600, TAMPA, FL 33602 -
REGISTERED AGENT NAME CHANGED 2009-08-25 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2009-08-25 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000568504 LAPSED 10-CA-023571 13TH JUDICIAL, HILLSBOROUGH CO 2012-08-22 2017-08-27 $1,181,841.89 FTRANS CORP., C/O RODNEY SCHANSMAN, CHIEF EX. OFF., 1000 ABERNATHY ROAD, SUITE 1010, ATLANTA, GA 30328
J12000384878 LAPSED 2009 CA 004595 SEMINOLE - EIGHTEENTH CIRCUIT 2012-03-29 2017-05-08 $111,099.63 JOHN DEERE LANDSCAPES, INC., 5610 MCGINNIS FERRY ROAD, ALPHARETTA, GA 30005
J11000361100 LAPSED 51-2011-CA-1264-ES 6TH JUDICIAL, PASCO CO. 2011-05-17 2016-06-10 $1,091,234.60 BANK OF AMERICA, N.A., 101 NORTH TRYON STREET, CHARLOTTE, NC 28255

Documents

Name Date
ANNUAL REPORT 2009-08-25
ANNUAL REPORT 2008-02-15
ANNUAL REPORT 2007-06-06
ANNUAL REPORT 2006-05-09
ANNUAL REPORT 2005-07-25
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-05-27
ANNUAL REPORT 2001-03-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State