Entity Name: | SURREY VACATION RESORTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 22 Mar 2001 (24 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | F01000001618 |
FEI/EIN Number |
431642330
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 430C STATE HWY 165 SOUTH, BRANSON, MO, 65616 |
Mail Address: | 430C STATE HWY 165 SOUTH, BRANSON, MO, 65616 |
Place of Formation: | MISSOURI |
Name | Role | Address |
---|---|---|
PERME C J | President | 430C STATE HWY 165 SOUTH, BRANSON, MO, 65616 |
HAHN CINDY D | Vice President | 430C STATE HWY 165 SOUTH, BRANSON, MO, 65616 |
GOODWIN MELINDA M | Treasurer | 430C STATE HWY 165 SOUTH, BRANSON, MO, 65616 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000099108 | GRAND CROWNE RESORTS | EXPIRED | 2012-10-10 | 2017-12-31 | - | 430C STATE HWY 165 SOUTH, BRANSON, MO, 65616 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-10-04 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-10-04 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-18 | 430C STATE HWY 165 SOUTH, BRANSON, MO 65616 | - |
CHANGE OF MAILING ADDRESS | 2010-02-18 | 430C STATE HWY 165 SOUTH, BRANSON, MO 65616 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-01-08 |
ANNUAL REPORT | 2014-01-15 |
ANNUAL REPORT | 2013-05-01 |
Reg. Agent Change | 2012-10-04 |
ANNUAL REPORT | 2012-01-26 |
ANNUAL REPORT | 2011-04-21 |
ANNUAL REPORT | 2010-02-18 |
Reg. Agent Change | 2009-12-15 |
ANNUAL REPORT | 2009-02-13 |
ANNUAL REPORT | 2008-02-11 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State