Entity Name: | FLORIDA IDEAL VACATION HOMES & MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLORIDA IDEAL VACATION HOMES & MANAGEMENT, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 09 Sep 2009 (16 years ago) |
Document Number: | P09000075230 |
FEI/EIN Number |
270905042
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 420 Montana ave, DAVENPORT, FL, 33897, US |
Mail Address: | 420 Montana ave, DAVENPORT, FL, 33897, US |
ZIP code: | 33897 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BUCKLEY S | President | 420 MONTANA AVENUE, DAVENPORT, FL, 33897 |
PROFESSIONAL ACCOUNTING & TAX SERVICES, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000059498 | SANDHILL PROPERTY SERVICES | EXPIRED | 2014-06-13 | 2024-12-31 | - | 420 MONTANA AVENUE, DAVENPORT, FL, 33897 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-29 | 420 Montana ave, DAVENPORT, FL 33897 | - |
CHANGE OF MAILING ADDRESS | 2022-04-29 | 420 Montana ave, DAVENPORT, FL 33897 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-23 | 1420 Celebration Blvd, Suite 200, Celebration, FL 34747 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000382610 | TERMINATED | 1000000665887 | POLK | 2015-03-11 | 2035-03-18 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J13000764440 | TERMINATED | 1000000491242 | POLK | 2013-04-11 | 2023-04-17 | $ 352.95 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J13000059007 | TERMINATED | 1000000448385 | POLK | 2012-12-26 | 2023-01-02 | $ 328.20 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J13000058991 | ACTIVE | 1000000448384 | POLK | 2012-12-26 | 2033-01-02 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-23 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State