Entity Name: | VACATION HOME STORE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VACATION HOME STORE, 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: | 26 Jun 2006 (19 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P06000086325 |
FEI/EIN Number |
205145972
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2803 N POINCIANA BLVD., KISSIMMEE, FL, 34746 |
Mail Address: | 2803 N POINCIANA BLVD., KISSIMMEE, FL, 34746 |
ZIP code: | 34746 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KLINE JEANNE A | President | 2803 N POINCIANA BLVD., KISSIMMEE, FL, 34746 |
Kline Daniel | Vice President | 2803 N POINCIANA BLVD., KISSIMMEE, FL, 34746 |
KLINE JEANNE A | Agent | 2803 N POINCIANA BLVD., KISSIMMEE, FL, 34746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
AMENDMENT | 2013-02-25 | - | - |
AMENDMENT | 2012-11-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-02-21 | 2803 N POINCIANA BLVD., KISSIMMEE, FL 34746 | - |
CHANGE OF MAILING ADDRESS | 2008-02-21 | 2803 N POINCIANA BLVD., KISSIMMEE, FL 34746 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-02-21 | 2803 N POINCIANA BLVD., KISSIMMEE, FL 34746 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HARDY MAHADEO VS U.S. BANK TRUST, N.A., AS TRUSTEE FOR LSF9 MASTER PARTICIPATION TRUST, FALCON TRACE PROPERTY OWNER'S ASSOCIATION, INC., SOUTHCHASE-WEST PROPERTY OWNERS ASSOCIATION, INC., BETTE LOU TAYLOR, ET AL. | 5D2018-0539 | 2018-02-20 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | HARDY MAHADEO |
Role | Appellant |
Status | Active |
Representations | JOSE G. OLIVEIRA |
Name | SOUTHCHASE-WEST PROPERTY OWNERS ASSOC, INC. |
Role | Appellee |
Status | Active |
Name | SOUTHEAST ORLANDO REALTY, LLC. |
Role | Appellee |
Status | Active |
Name | VACATION HOME STORE, INC. |
Role | Appellee |
Status | Active |
Name | FALCON TRACE PROPERTY OWNER'S ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Name | KELLER WILLIAMS REALTY AT THE VISTAS |
Role | Appellee |
Status | Active |
Name | U.S. BANK TRUST, N.A., AS TRUSTEE FOR THE RMAC TRUST, SERIES 2016-CTT |
Role | Appellee |
Status | Active |
Representations | PATRICK OZIM, Phelan, Hallinan, Diamond & Jones PLLC, Emilio Lenzi, Jonathan Blackmore, David Matthew Gordon |
Name | BETTE LOU TAYLOR |
Role | Appellee |
Status | Active |
Name | Hon. Heather L. Higbee |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-03-13 |
Type | Mediation |
Subtype | Response to Order of Referral to Mediation |
Description | Response to Order of Referral to Mediation |
On Behalf Of | HARDY MAHADEO |
Docket Date | 2018-05-29 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2018-05-29 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2018-05-10 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2018-05-10 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | HARDY MAHADEO |
Docket Date | 2018-05-10 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2018-05-09 |
Type | Mediation |
Subtype | Mediation Report |
Description | Mediation Report ~ MD NADINE MITCHELL |
Docket Date | 2018-03-19 |
Type | Mediation |
Subtype | Notice of Mediation |
Description | Notice of Mediation |
Docket Date | 2018-03-16 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance ~ AMENDED |
On Behalf Of | U.S. BANK TRUST, N.A., AS TRUSTEE FOR THE RMAC TRUST, SERIES 2016-CTT |
Docket Date | 2018-03-13 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | U.S. BANK TRUST, N.A., AS TRUSTEE FOR THE RMAC TRUST, SERIES 2016-CTT |
Docket Date | 2018-03-13 |
Type | Order |
Subtype | Order Appointing Mediator |
Description | ORD-Appointing Mediator |
Docket Date | 2018-03-07 |
Type | Order |
Subtype | Order of Referral to Mediation |
Description | ORD-Referral To Mediation |
Docket Date | 2018-02-26 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AA JOSE G OLIVEIRA 0063308 |
On Behalf Of | HARDY MAHADEO |
Docket Date | 2018-02-20 |
Type | Order |
Subtype | Mediation Order to Counsel |
Description | Mediation Letter to Counsel |
Docket Date | 2018-02-26 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ TO ADD FINAL JUDGMENT OF FORECLOSURE AND TO ENFORCE LOST NOTE TO ROA |
On Behalf Of | HARDY MAHADEO |
Docket Date | 2018-02-23 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF NON-REPRESENTATION |
On Behalf Of | U.S. BANK TRUST, N.A., AS TRUSTEE FOR THE RMAC TRUST, SERIES 2016-CTT |
Docket Date | 2018-02-20 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2018-02-20 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 2/13/18 |
On Behalf Of | HARDY MAHADEO |
Docket Date | 2018-02-20 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-05-13 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-02-17 |
ANNUAL REPORT | 2016-03-05 |
ANNUAL REPORT | 2015-02-28 |
ANNUAL REPORT | 2014-02-28 |
Amendment | 2013-02-25 |
ANNUAL REPORT | 2013-01-23 |
Amendment | 2012-11-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State