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 |
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 | - |
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 | - |
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 |
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