Search icon

VACATIONS PERFECTED INC.

Company Details

Entity Name: VACATIONS PERFECTED INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Jul 2012 (13 years ago)
Document Number: P12000064201
FEI/EIN Number 46-0684425
Address: 8700 Front Beach Road, Commercial Building, PANAMA CITY BEACH, FL, 32407, US
Mail Address: PO Box 9916, Panama City Beach, FL, 32417, US
ZIP code: 32407
County: Bay
Place of Formation: FLORIDA

Agent

Name Role Address
CLASEMAN EUGENE M Agent 2609 Redwood Street, Panama City Beach, FL, 32408

President

Name Role Address
Lawrence Rodney L President PO Box 9916, Panama City Beach, FL, 32417

Vice President

Name Role Address
Claseman Eugene M Vice President PO Box 9916, Panama City Beach, FL, 32417

Chief Operating Officer

Name Role Address
Lawrence Keri Chief Operating Officer PO Box 9916, Panama City Beach, FL, 32417

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000063984 VP PROPERTY MANAGEMENT EXPIRED 2016-06-28 2021-12-31 No data 8317 FRONT BEACH ROAD SUITE 29A2, PANAMA CITY BEACH, FL, 32407
G12000075767 VACATIONS PERFECTED EXPIRED 2012-07-31 2017-12-31 No data 8700 FRONT BEACH ROAD, UNIT 3203, PANAMA CITY BEACH, FL, 32408

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 8700 Front Beach Road, Commercial Building, PANAMA CITY BEACH, FL 32407 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-17 2609 Redwood Street, Panama City Beach, FL 32408 No data
CHANGE OF MAILING ADDRESS 2018-02-08 8700 Front Beach Road, Commercial Building, PANAMA CITY BEACH, FL 32407 No data
REGISTERED AGENT NAME CHANGED 2017-02-10 CLASEMAN, EUGENE M No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000222679 TERMINATED 1000000952475 BAY 2023-05-11 2043-05-17 $ 1,219.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169

Documents

Name Date
ANNUAL REPORT 2024-03-27
AMENDED ANNUAL REPORT 2023-11-10
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State