Search icon

VACATION HOME STORE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Court Cases

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
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2016-CA-003981-O

Parties

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

Documents

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