Search icon

VACATION LINK OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: VACATION LINK OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VACATION LINK OF FLORIDA, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Dec 2004 (20 years ago)
Document Number: P04000169173
FEI/EIN Number 202023901

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

Address: 501 N WYMORE RD, WINTER PARK, FL, 32789
Mail Address: 533 W New England Ave, WINTER PARK, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BIZAR TISHA L President 501 N WYMORE RD, WINTER PARK, FL, 32789
SWANN K. MICHAEL Agent 2250 Lucien Way, Suite 140, MAITLAND, FL, 32751

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000035609 GUEST RESORTS EXPIRED 2015-04-08 2020-12-31 - 501 N WYMORE RD, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-10 501 N WYMORE RD, WINTER PARK, FL 32789 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-28 2250 Lucien Way, Suite 140, MAITLAND, FL 32751 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-28 501 N WYMORE RD, WINTER PARK, FL 32789 -
REGISTERED AGENT NAME CHANGED 2005-04-25 SWANN, K. MICHAEL -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-04-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State