Search icon

WATERFRONT VACATION RENTALS INC - Florida Company Profile

Company Details

Entity Name: WATERFRONT VACATION RENTALS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WATERFRONT VACATION RENTALS 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: 14 Aug 2007 (18 years ago)
Date of dissolution: 06 Oct 2016 (9 years ago)
Last Event: CONVERSION
Event Date Filed: 06 Oct 2016 (9 years ago)
Document Number: P07000091161
FEI/EIN Number 260738882

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

Address: 17003 GULF BOULEVARD, NORTH REDINGTON BEACH, FL, 33708, US
Mail Address: 17003 GULF BOULEVARD, NORTH REDINGTON BEACH, FL, 33708, US
ZIP code: 33708
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZUMWALT VRONDA G Secretary 918 FREEMONT STREET SO., GULFPORT, FL, 33707
ZUMWALT VRONDA G President 918 FREEMONT STREET SO., GULFPORT, FL, 33707
ZUMWALT VRONDA G Treasurer 918 FREEMONT STREET SO., GULFPORT, FL, 33707
ZUMWALT VRONDA G Director 918 FREEMONT STREET SO., GULFPORT, FL, 33707
ZUMWALT VRONDA G Agent 918 FREEMONT ST S, GULFPORT, FL, 33707

Events

Event Type Filed Date Value Description
CONVERSION 2016-10-06 - CONVERSION MEMBER. RESULTING CORPORATION WAS L16000186044. CONVERSION NUMBER 900000164979
AMENDMENT 2008-10-03 - -

Documents

Name Date
Reg. Agent Resignation 2016-10-19
ANNUAL REPORT 2016-01-12
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-02-25
AMENDED ANNUAL REPORT 2013-09-09
ANNUAL REPORT 2013-01-21
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-11
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-01-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State