Search icon

HOMES AND HOLIDAYS OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: HOMES AND HOLIDAYS OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOMES AND HOLIDAYS OF FLORIDA, 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: 06 Apr 1992 (33 years ago)
Date of dissolution: 25 Aug 1995 (30 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Aug 1995 (30 years ago)
Document Number: V27225
FEI/EIN Number 593114175

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

Address: 4730 W. IRLO BRONSON, KISSIMMEE, FL, 34746
Mail Address: 4730 W. IRLO BRONSON, KISSIMMEE, FL, 34746
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARMES GRAHAM Secretary 22 GABLES PLACE DATCHET, BERKSHIRE, ENGLAND
HARMES GRAHAM Treasurer 22 GABLES PLACE DATCHET, BERKSHIRE, ENGLAND
IREDALE G D Chief Executive Officer 3124 ENCLAVE COURT, KISSIMMEE, FL, 34746
JONES ROBERT Director 71 YOCKLEY CLOSE CMBRLY, SURREY, ENGLAND
JONES ROBERT President 71 YOCKLEY CLOSE CMBRLY, SURREY, ENGLAND
MASON JOSEPH C. JR. Agent 18167 U.S. 19, NO., CLEARWATER, FL, 34624
MURPHY PATRICK Director 140 HIGH STREET EGHAM, SURREY, ENGLAND
MURPHY PATRICK Vice President 140 HIGH STREET EGHAM, SURREY, ENGLAND

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REGISTERED AGENT ADDRESS CHANGED 1994-03-17 18167 U.S. 19, NO., SUITE 150, CLEARWATER, FL 34624 -
REGISTERED AGENT NAME CHANGED 1994-03-17 MASON JOSEPH C. JR. -
CHANGE OF PRINCIPAL ADDRESS 1993-12-22 4730 W. IRLO BRONSON, KISSIMMEE, FL 34746 -
REINSTATEMENT 1993-12-22 - -
CHANGE OF MAILING ADDRESS 1993-12-22 4730 W. IRLO BRONSON, KISSIMMEE, FL 34746 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Date of last update: 02 May 2025

Sources: Florida Department of State