Search icon

HOLIDAY CHEVROLET-OLDSMOBILE, INC. - Florida Company Profile

Company Details

Entity Name: HOLIDAY CHEVROLET-OLDSMOBILE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOLIDAY CHEVROLET-OLDSMOBILE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Nov 1990 (34 years ago)
Last Event: MERGER NAME CHANGE
Event Date Filed: 07 Sep 2000 (25 years ago)
Document Number: S11276
FEI/EIN Number 593038713

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

Address: 1001 E IRLO BRONSON MEMORIAL HIGHWAY, ST. CLOUD, FL, 34769, US
Mail Address: PO BOX 700667, ST. CLOUD, FL, 34770, US
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300LL3G8OJ4PRLU94 S11276 US-FL GENERAL ACTIVE 1990-11-05

Addresses

Legal C/O CORPORATION COMPANY OF ORLANDO, 300 SOUTH ORANGE AVENUE, SUITE 1600 (JGH), ORLANDO, US-FL, US, 32801
Headquarters 1001 East Irlo Bronson Memorial Highway, St. Cloud, US-FL, US, 34769

Registration details

Registration Date 2017-09-27
Last Update 2023-09-09
Status LAPSED
Next Renewal 2023-09-09
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As S11276

Key Officers & Management

Name Role Address
STARLING ALAN C President PO BOX 700667, ST. CLOUD, FL, 34770
STARLING ALAN C Director PO BOX 700667, ST. CLOUD, FL, 34770
STARLING SUSANNE H Vice President P.O. Box 700667, St. Cloud, FL, 34770
STARLING SUSANNE H Director P.O. Box 700667, St. Cloud, FL, 34770
TICEHURST GREGG Secretary 10000 RIVER GLEN CT, ORLANDO, FL, 32825
TICEHURST GREGG Treasurer 10000 RIVER GLEN CT, ORLANDO, FL, 32825
CORPORATION COMPANY OF ORLANDO Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-02-19 300 SOUTH ORANGE AVENUE, SUITE 1600 (JGH), ORLANDO, FL 32801 -
REGISTERED AGENT NAME CHANGED 2010-11-19 CORPORATION COMPANY OF ORLANDO -
CHANGE OF PRINCIPAL ADDRESS 2005-04-19 1001 E IRLO BRONSON MEMORIAL HIGHWAY, ST. CLOUD, FL 34769 -
CHANGE OF MAILING ADDRESS 2003-04-25 1001 E IRLO BRONSON MEMORIAL HIGHWAY, ST. CLOUD, FL 34769 -
MERGER 2000-09-07 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. MERGER NUMBER 700000031637
MERGER NAME CHANGE 2000-09-07 HOLIDAY CHEVROLET-OLDSMOBILE, INC. CORPORATE NAME CHANGE WAS A RESULT OF A MERGER.
NAME CHANGE AMENDMENT 1991-05-24 HOLIDAY CHEVROLET-GEO-OLDSMOBILE, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State