Search icon

PERFECT VACATIONS, INC. - Florida Company Profile

Company Details

Entity Name: PERFECT VACATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PERFECT VACATIONS, 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: 06 Nov 2000 (24 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P00000104326
FEI/EIN Number 593674332

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

Address: 2212 GREEN MEADOW DR., LUTZ, FL, 33549
Mail Address: 2212 GREEN MEADOW DR., LUTZ, FL, 33549
ZIP code: 33549
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ NOAMI Director 2212 GREEN MEADOW DR., LUTZ, FL, 33549
GONZALEZ NOAMI Agent 2212 GREEN MEADOW DR., LUTZ, FL, 33549

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CANCEL ADM DISS/REV 2006-10-08 - -
CHANGE OF PRINCIPAL ADDRESS 2006-10-08 2212 GREEN MEADOW DR., LUTZ, FL 33549 -
CHANGE OF MAILING ADDRESS 2006-10-08 2212 GREEN MEADOW DR., LUTZ, FL 33549 -
REGISTERED AGENT ADDRESS CHANGED 2006-10-08 2212 GREEN MEADOW DR., LUTZ, FL 33549 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2013-02-18
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-03-02
ANNUAL REPORT 2010-02-24
ANNUAL REPORT 2009-01-22
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-07-05

Date of last update: 02 May 2025

Sources: Florida Department of State