Entity Name: | TIMESHARES BY OWNER OF VOLUSIA COUNTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 03 May 2002 (23 years ago) |
Date of dissolution: | 23 Sep 2011 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (13 years ago) |
Document Number: | P02000048844 |
FEI/EIN Number | 743041945 |
Address: | 840 DELTONA BLVD, STE. B, DELTONA, FL, 32725 |
Mail Address: | 840 DELTONA BLVD, STE. B, DELTONA, FL, 32725 |
ZIP code: | 32725 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KLIMEK FRANK S | Agent | 1591 AGATHA DR, DELTONA, FL, 32725 |
Name | Role | Address |
---|---|---|
KLIMEK FRANK | President | 1591 AGATHA DR, DELTONA, FL, 32725 |
Name | Role | Address |
---|---|---|
SOMERS LEON | Secretary | 827 ARLENE DR, DELTONA, FL, 32725 |
Name | Role | Address |
---|---|---|
SOMERS LEON | Treasurer | 827 ARLENE DR, DELTONA, FL, 32725 |
Name | Role | Address |
---|---|---|
ELAINA KLIMEK | Vice President | 1591 AGATHA DR, DELTONA, FL, 32725 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-11-03 | 840 DELTONA BLVD, STE. B, DELTONA, FL 32725 | No data |
CANCEL ADM DISS/REV | 2008-11-03 | No data | No data |
CHANGE OF MAILING ADDRESS | 2008-11-03 | 840 DELTONA BLVD, STE. B, DELTONA, FL 32725 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2006-03-17 | 1591 AGATHA DR, DELTONA, FL 32725 | No data |
REGISTERED AGENT NAME CHANGED | 2006-03-17 | KLIMEK, FRANK S | No data |
REINSTATEMENT | 2004-10-20 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000098478 | LAPSED | 1000000233552 | VOLUSIA | 2011-09-21 | 2022-02-15 | $ 1,185.05 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
Name | Date |
---|---|
ANNUAL REPORT | 2010-01-18 |
ANNUAL REPORT | 2009-06-12 |
ANNUAL REPORT | 2009-05-05 |
REINSTATEMENT | 2008-11-03 |
ANNUAL REPORT | 2007-02-08 |
ANNUAL REPORT | 2006-03-17 |
ANNUAL REPORT | 2005-01-07 |
REINSTATEMENT | 2004-10-20 |
ANNUAL REPORT | 2003-07-21 |
Domestic Profit | 2002-05-03 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State