Search icon

AWARD VACATION HOMES, INC. - Florida Company Profile

Company Details

Entity Name: AWARD VACATION HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AWARD VACATION HOMES, 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: 11 Jan 2000 (25 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P00000005227
FEI/EIN Number 593640146

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

Address: 1536 SUNRISE PLAZA DRIVE, SUITE 100, CLERMONT, FL, 34714, US
Mail Address: 1536 SUNRISE PLAZA DRIVE, SUITE 100, CLERMONT, FL, 34714, US
ZIP code: 34714
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHEELER TINA M President 1536 SUNRISE PLAZA DR. STE 100, CLERMONT, FL, 34714
NEELEY REBEKAH Vice President 16134 EGRET HILL STREET, CLERMONT, FL, 34714
WHEELER TINA M Agent 1536 SUNRISE PLAZA DR,, CLERMONT, FL, 34714

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2010-02-24 1536 SUNRISE PLAZA DR,, STE 100, CLERMONT, FL 34714 -
REGISTERED AGENT NAME CHANGED 2009-03-24 WHEELER, TINA M -
CHANGE OF PRINCIPAL ADDRESS 2007-02-15 1536 SUNRISE PLAZA DRIVE, SUITE 100, CLERMONT, FL 34714 -
CHANGE OF MAILING ADDRESS 2007-02-15 1536 SUNRISE PLAZA DRIVE, SUITE 100, CLERMONT, FL 34714 -
NAME CHANGE AMENDMENT 2001-09-21 AWARD VACATION HOMES, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001183416 TERMINATED 1000000646170 LAKE 2014-11-06 2034-12-17 $ 4,147.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Documents

Name Date
ANNUAL REPORT 2013-03-04
ANNUAL REPORT 2012-03-15
ANNUAL REPORT 2011-03-30
ANNUAL REPORT 2010-02-24
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-03-20
ANNUAL REPORT 2007-02-15
ANNUAL REPORT 2006-04-05
ANNUAL REPORT 2005-04-02
ANNUAL REPORT 2004-03-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State