Search icon

EMERALD VACATION HOMES, INC. - Florida Company Profile

Company Details

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

EMERALD 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: 10 Jul 2000 (25 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P00000066882
FEI/EIN Number 582630713

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

Address: 620 BRIGHTON DR., DAVENPORT, FL, 33837
Mail Address: 9230 W. HIGHWAY 192, CLERMONT, FL, 34711
ZIP code: 33837
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEWART ERIC N President 620 BRIGHTON DR., DAVENPORT, FL, 33837
STEWART ERIC N Treasurer 620 BRIGHTON DR., DAVENPORT, FL, 33837
STEWART ERIC N Director 620 BRIGHTON DR., DAVENPORT, FL, 33837
MCDERMOTT SUSAN J Vice President 620 BRIGHTON DR., DAVENPORT, FL, 33837
MCDERMOTT SUSAN J Secretary 620 BRIGHTON DR., DAVENPORT, FL, 33837
MCDERMOTT SUSAN J Director 620 BRIGHTON DR., DAVENPORT, FL, 33837
HAYES ROBERT Agent 441 W. VINE ST., KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 2001-06-15 HAYES, ROBERT -

Documents

Name Date
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-04-09
ANNUAL REPORT 2001-06-15
Domestic Profit 2000-07-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State