Search icon

HOLIDAY TIRE AND BRAKE SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: HOLIDAY TIRE AND BRAKE SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOLIDAY TIRE AND BRAKE SERVICE, 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: 27 Jul 1992 (33 years ago)
Date of dissolution: 05 Oct 1995 (30 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Oct 1995 (30 years ago)
Document Number: V54517
FEI/EIN Number 593140313

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

Address: 1523 ALTERNATE 19, HOLIDAY, FL, 34691
Mail Address: 1523 ALTERNATE 19, HOLIDAY, FL, 34691
ZIP code: 34691
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALL DONALD R. ESQ. Agent 28050 US HWY 19 NORTH, CLEARWATER, FL, 34621
BUNCH, KENNETH President 4550 BAY BLVD. #1255, PORT RICHEY, FL
BUNCH, KENNETH Secretary 4550 BAY BLVD. #1255, PORT RICHEY, FL
BUNCH, KENNETH Treasurer 4550 BAY BLVD. #1255, PORT RICHEY, FL
BUNCH, KENNETH Director 4550 BAY BLVD. #1255, PORT RICHEY, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1995-10-05 - -
REGISTERED AGENT NAME CHANGED 1995-03-28 HALL, DONALD R. ESQ. -
REGISTERED AGENT ADDRESS CHANGED 1995-03-28 28050 US HWY 19 NORTH, SUITE 402, CLEARWATER, FL 34621 -

Documents

Name Date
ANNUAL REPORT 1995-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State