Search icon

FLORIDA VACATION HOME RENTALS INC.

Company Details

Entity Name: FLORIDA VACATION HOME RENTALS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Jan 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Jan 2023 (2 years ago)
Document Number: P06000013672
FEI/EIN Number 204221382
Address: 4342 Coronado Pkwy, Cape Coral, FL, 33904, US
Mail Address: 4342 Coronado Pkwy, Cape Coral, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Agent

Name Role
BUSINESS FILINGS INCORPORATED Agent

Director

Name Role Address
Hampton Eric Director 4342 Coronado Pkwy, Cape Coral, FL, 33904

President

Name Role Address
Hampton Eric President 4342 Coronado Pkwy, Cape Coral, FL, 33904

Vice President

Name Role Address
Hampton Pamela Vice President 4342 Coronado Pkwy, Cape Coral, FL, 33904

Secretary

Name Role Address
Hampton Pamela Secretary 4342 Coronado Pkwy, Cape Coral, FL, 33904

Treasurer

Name Role Address
Hampton Eric Treasurer 4342 Coronado Pkwy, Cape Coral, FL, 33904

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-01-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-09-03 4342 Coronado Pkwy, Cape Coral, FL 33904 No data
CHANGE OF MAILING ADDRESS 2021-09-03 4342 Coronado Pkwy, Cape Coral, FL 33904 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-03 1200 South Pine Island Road, Plantation, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2021-02-03 BUSINESS FILINGS INCORPORATED No data
NAME CHANGE AMENDMENT 2017-08-04 FLORIDA VACATION HOME RENTALS INC. No data
AMENDMENT 2011-02-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000262436 TERMINATED 1000000954540 LEE 2023-06-05 2033-06-07 $ 660.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-02-07
REINSTATEMENT 2023-01-13
AMENDED ANNUAL REPORT 2021-09-03
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-02-09
Name Change 2017-08-04
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-02-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State