Search icon

FLORIDA IDEAL VACATION HOMES & MANAGEMENT, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
BUCKLEY S President 420 MONTANA AVENUE, DAVENPORT, FL, 33897
PROFESSIONAL ACCOUNTING & TAX SERVICES, INC. Agent -

Fictitious Names

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

Events

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 -

Debts

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

Documents

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