Search icon

EUROPEAN VILLAGE RESORT CORPORATION - Florida Company Profile

Company Details

Entity Name: EUROPEAN VILLAGE RESORT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EUROPEAN VILLAGE RESORT CORPORATION 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 Aug 2004 (21 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P04000123203
FEI/EIN Number 201765521

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

Address: 101 PALM HARBOR PARKWAY, PALM COAST, FL, 32137
Mail Address: 101 PALM HARBOR PARKWAY, PALM COAST, FL, 32137
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROEHR CLAUS PETER President 4 OLD OAK DRIVE SOUTH, PALM COAST, FL, 32137
ROEHR CLAUS PETER Director 4 OLD OAK DRIVE SOUTH, PALM COAST, FL, 32137
ROEHR CLAUS PETER Agent 4 OLD OAK DRIVE SOUTH, PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-05-15 101 PALM HARBOR PARKWAY, PALM COAST, FL 32137 -
CHANGE OF MAILING ADDRESS 2008-05-15 101 PALM HARBOR PARKWAY, PALM COAST, FL 32137 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000425297 ACTIVE 1000000099667 1691 1258 2008-11-19 2029-01-28 $ 165.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J09000520543 TERMINATED 1000000099667 1691 1258 2008-11-19 2029-02-04 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J09000594993 TERMINATED 1000000099667 1691 1258 2008-11-19 2029-02-11 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J09000670561 TERMINATED 1000000099667 1691 1258 2008-11-19 2029-02-18 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J09000746403 TERMINATED 1000000099667 1691 1258 2008-11-19 2014-02-25 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J09000804707 TERMINATED 1000000099667 1691 1258 2008-11-19 2029-03-05 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J09000864594 TERMINATED 1000000099667 1691 1258 2008-11-19 2029-03-11 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J09000189489 TERMINATED 1000000099667 1691 1258 2008-11-19 2029-01-22 $ 165.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J08900009591 LAPSED 2006-SC-4605 18TH JUD CIR CRT SEMINOLE CTY 2008-05-15 2013-06-02 $10577.39 DEAL-AIR HEATING, AIR CONDITIONING & REFRIGERATION, INC, 531 CODISCO WAY, SANFORD, FL 32771
J07000329311 ACTIVE 1000000061677 1617 622 2007-10-01 2027-10-10 $ 9,876.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230

Documents

Name Date
ANNUAL REPORT 2008-05-15
ANNUAL REPORT 2007-06-20
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-03-24
Domestic Profit 2004-08-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State