Search icon

PRO VACATION RENTALS, INC - Florida Company Profile

Company Details

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

PRO 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 Nov 2007 (17 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P07000123613
FEI/EIN Number APPLIED FOR

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

Address: 8297 CHAMPIONS GATE BLVD, STE 348, CHAMPIONS GATE, FL, 33896
Mail Address: 8297 CHAMPIONS GATE BLVD, STE 348, CHAMPIONS GATE, FL, 33896
ZIP code: 33896
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRE A Director 8297 CHAMPIONS GATE BLVD., STE 348, CHAMPIONS GATE, FL, 33896
TORRE A. Agent 8297 CHAMPIONS GATE BLVD, CHAMPIONS GATE, FL, 33896

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-31 8297 CHAMPIONS GATE BLVD, STE 348, CHAMPIONS GATE, FL 33896 -
CHANGE OF MAILING ADDRESS 2011-01-31 8297 CHAMPIONS GATE BLVD, STE 348, CHAMPIONS GATE, FL 33896 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-31 8297 CHAMPIONS GATE BLVD, STE 348, CHAMPIONS GATE, FL 33896 -
REGISTERED AGENT NAME CHANGED 2010-10-02 TORRE, A. -
NAME CHANGE AMENDMENT 2008-06-02 PRO VACATION RENTALS, INC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000500927 TERMINATED 1000000454377 OSCEOLA 2013-02-06 2033-02-27 $ 5,438.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J12001090680 LAPSED 1000000369487 OSCEOLA 2012-11-29 2022-12-28 $ 684.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J12000881675 ACTIVE 1000000369486 OSCEOLA 2012-10-15 2032-11-28 $ 8,093.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J12000811490 TERMINATED 1000000376743 OSCEOLA 2012-10-12 2032-10-31 $ 4,805.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J10000834413 ACTIVE 1000000181546 OSCEOLA 2010-07-23 2030-08-11 $ 3,125.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J10000673746 LAPSED 2009-CA-012166 9TH CIRCUIT, OSCEOLA 2010-04-20 2015-06-25 $78,519.13 AMERICAN EXPRESS TRAVEL, POST OFFICE BOX 53852, PHOENIX, AZ 85072

Documents

Name Date
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2011-01-31
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-10-02
ANNUAL REPORT 2010-09-03
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2010-03-21
ANNUAL REPORT 2010-02-11
ANNUAL REPORT 2010-01-20
ANNUAL REPORT 2010-01-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State