Search icon

VIP RENTAL ESCAPES, INC. - Florida Company Profile

Company Details

Entity Name: VIP RENTAL ESCAPES, 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: 10 Sep 2003 (22 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: F03000004537
FEI/EIN Number 710951317

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

Address: 44 Shattuck Rd., Watertown, MA, 02472, US
Mail Address: 44 Shattuck Rd., Watertown, MA, 02472, US
Place of Formation: MASSACHUSETTS

Key Officers & Management

Name Role Address
Montoya Jorge H President 44 Shattuck Rd., Watertown, MA, 02472
Montoya Jorge Vice President 2080 SOUTH OCEAN DR. UNIT MPH 03, HALLANDALE, FL, 33009
Montoya Jorge H Director 44 Shattuck Rd., Watertown, MA, 02472
Montoya Jorge H Secretary 44 Shattuck Rd., Watertown, MA, 02472
MONTOYA JORGE Agent 2080 S. OCEAN DR., HALLANDALE, FL, 33009

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-29 44 Shattuck Rd., Watertown, MA 02472 -
CHANGE OF MAILING ADDRESS 2019-01-29 44 Shattuck Rd., Watertown, MA 02472 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-14 2080 S. OCEAN DR., UNIT #1803, HALLANDALE, FL 33009 -
REGISTERED AGENT NAME CHANGED 2011-02-21 MONTOYA, JORGE -

Documents

Name Date
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-02-11
ANNUAL REPORT 2014-02-21
ANNUAL REPORT 2013-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State