Search icon

CONTEMPO FLORIDA HOLIDAYS LIMITED, INC.

Company Details

Entity Name: CONTEMPO FLORIDA HOLIDAYS LIMITED, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 16 Mar 1992 (33 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: V21239
FEI/EIN Number 59-3113179
Address: 43344 HWY 27, DAVENPORT, FL 33837
Mail Address: 43344 HWY 27, DAVENPORT, FL 33837
ZIP code: 33837
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
WHERRETT, DONALD Agent 43344 US HWY 27, DAVENPORT, FL 33837

Chairman

Name Role Address
WHERRETT, DONALD Chairman 7162 MONTREAL DR, LAKELAND, FL 33809

President

Name Role Address
LEVENTHAL, GARY President 43344 Hwy 27, Davenport, FL 33837

Vice President

Name Role Address
Pardoe, Ian Vice President 43344 HWY 27, DAVENPORT, FL 33837

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-28 43344 HWY 27, DAVENPORT, FL 33837 No data
REGISTERED AGENT NAME CHANGED 2003-04-28 WHERRETT, DONALD No data
REGISTERED AGENT ADDRESS CHANGED 2003-04-28 43344 US HWY 27, DAVENPORT, FL 33837 No data
CHANGE OF MAILING ADDRESS 2002-04-01 43344 HWY 27, DAVENPORT, FL 33837 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000108684 ACTIVE 1000000860145 LAKE 2020-02-10 2040-02-19 $ 14,968.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J20000096442 ACTIVE 1000000859406 POLK 2020-02-06 2040-02-12 $ 55,699.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State