Entity Name: | AMERICAN 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: | 20 Mar 2002 (23 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | F02000001372 |
FEI/EIN Number |
593575147
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4700 MILLENIA BOULEVARD, SUITE 600, ORLANDO, FL, 32839 |
Mail Address: | 4700 MILLENIA BOULEVARD, SUITE 600, ORLANDO, FL, 32839 |
ZIP code: | 32839 |
County: | Orange |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
LEWIS CRAIG | Executive Vice President | 4700 MILLENIA BOULEVARD SUITE 600, ORLANDO, FL, 32839 |
MEYERS NEIL S | Director | 4700 MILLENIA BOULEVARD SUITE 600, ORLANDO, FL, 32839 |
MEYERS JARED M | Agent | 4700 MILLENIA BLVD., ORLANDO, FL, 32839 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-03-06 | 4700 MILLENIA BOULEVARD, SUITE 600, ORLANDO, FL 32839 | - |
CHANGE OF MAILING ADDRESS | 2006-03-06 | 4700 MILLENIA BOULEVARD, SUITE 600, ORLANDO, FL 32839 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12001037814 | TERMINATED | 1000000408224 | OSCEOLA | 2012-12-04 | 2032-12-19 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
J10001035580 | LAPSED | 2009-CA-0010784 NC | CIR CRT 12TH SARASOTA CNTY | 2009-09-24 | 2015-11-09 | $2254621.27 | CENTURY BANK, FSB, N/K/A IBERIABANK, 10161 CENTURION PARKWAY NORTH, SUITE 350, JACKSONVILLE, FL 32256 |
Name | Date |
---|---|
Off/Dir Resignation | 2011-12-08 |
Reg. Agent Resignation | 2011-12-07 |
ANNUAL REPORT | 2008-03-18 |
ANNUAL REPORT | 2007-04-24 |
ANNUAL REPORT | 2006-03-06 |
ANNUAL REPORT | 2005-01-28 |
ANNUAL REPORT | 2004-04-30 |
ANNUAL REPORT | 2003-04-14 |
Foreign Profit | 2002-03-20 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State