Search icon

BOOMERANG VACATION RENTALS, INC. - Florida Company Profile

Company Details

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

BOOMERANG 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: 22 Nov 2010 (14 years ago)
Date of dissolution: 30 Jun 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jun 2021 (4 years ago)
Document Number: P10000095384
FEI/EIN Number 274012885

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

Address: 495 Grand Blvd, MIRAMAR BEACH, FL, 32550, US
Mail Address: 495 Grand Blvd, MIRAMAR BEACH, FL, 32550, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUKE JONATHAN President 495 Grand Blvd, Miramar Beach, FL, 32550
DUKE JENNIFER Vice President 495 Grand Blvd, Miramar Beach, FL, 32550
PLEAT DAVID B Agent 4477 LEGENDARY DRIVE, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-06-30 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-25 495 Grand Blvd, Ste 206, MIRAMAR BEACH, FL 32550 -
CHANGE OF MAILING ADDRESS 2020-06-25 495 Grand Blvd, Ste 206, MIRAMAR BEACH, FL 32550 -
NAME CHANGE AMENDMENT 2017-02-06 BOOMERING VACATION RENTALS, INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-06-30
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-21
Name Change 2017-02-06
ANNUAL REPORT 2016-04-03
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-02-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State