Search icon

VERSAILLES OF DESTIN, INC. - Florida Company Profile

Company Details

Entity Name: VERSAILLES OF DESTIN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VERSAILLES OF DESTIN, 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: 25 Sep 2000 (25 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P00000091683
FEI/EIN Number 593672848

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

Address: 10123 HWY 98 WEST, DESTIN, FL, 32550, US
Mail Address: 10123 HWY 98 WEST, DESTIN, FL, 32550, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAVANT CARL President 175 INDIGO LOOP S, MIRAMARBEACH, FL, 32550
VERDIER JAMES M.B. Vice President 175 INDIGO LOOP S, MIRAMARBEACH, FL, 32550
VERDIER BERNARD L.J. Treasurer 1308 TONEY DR, HUNTSVILLE, AL, 35802
SAVANT CARL Agent 175 INDIGO LOOP S., MIRAMARBEACH, FL, 32550

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2006-08-09 - -
REGISTERED AGENT NAME CHANGED 2006-08-09 SAVANT, CARL -
REGISTERED AGENT ADDRESS CHANGED 2006-08-09 175 INDIGO LOOP S., MIRAMARBEACH, FL 32550 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
AMENDMENT 2000-12-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000030750 TERMINATED 1000000070845 2783 3378 2008-01-25 2028-01-30 $ 2,931.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 703 W 15TH ST STE A, PANAMA CITY FL324012238
J06000034509 TERMINATED 1000000022785 2707 3389 2006-02-06 2011-02-15 $ 4,553.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 703 W 15TH ST STE A, PANAMA CITY FL324012238
J05000163565 TERMINATED 1000000018155 2693 4077 2005-10-18 2010-10-26 $ 7,529.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 703 W 15TH ST STE A, PANAMA CITY FL324012238
J05900008797 LAPSED 00-CA-000374 WALTON COUNTY CIRCUIT COURT 2005-03-24 2010-05-13 $298318.85 BLUE HERON OF TOPS'L, INC., 8955 EMERALD COAST PARKWAY, STE. 104, DESTIN, FL 32541
J02000231310 TERMINATED 01021070048 02407 00993 2002-05-30 2007-06-13 $ 1,012.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 703 W. 15TH STREET, PANAMA CITY, FL 324012238

Documents

Name Date
REINSTATEMENT 2006-08-09
ANNUAL REPORT 2002-05-13
Reg. Agent Change 2002-05-13
Amendment 2000-12-08
Domestic Profit 2000-09-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State