Search icon

FAMILY SUN VACATION RENTALS, INCORPORATED - Florida Company Profile

Company Details

Entity Name: FAMILY SUN VACATION RENTALS, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FAMILY SUN VACATION RENTALS, INCORPORATED 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: 03 Apr 2013 (12 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P13000030231
FEI/EIN Number 46-2444448

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

Address: 5118 A1A South, ST AUGUSTINE, FL, 32080, US
Mail Address: 5118 A1A South, ST AUGUSTINE, FL, 32080, US
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mitchell Kelliann J President 272 Wooded Crossing Circle, ST AUGUSTINE, FL, 32084
Mitchell Kelliann J Agent 272 Wooded Crossing Circle, ST AUGUSTINE, FL, 32084

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000073078 FAMILY SUN REALTY EXPIRED 2015-07-14 2020-12-31 - 5118 A1A SOUTH, ST AUGUSTINE, FL, 32080
G13000032423 E.FINGERTIPS PUBLISHING EXPIRED 2013-04-03 2018-12-31 - 86 HANNAH COLE DR, ST AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-03-17 Mitchell, Kelliann J -
CHANGE OF PRINCIPAL ADDRESS 2015-07-14 5118 A1A South, ST AUGUSTINE, FL 32080 -
CHANGE OF MAILING ADDRESS 2015-07-14 5118 A1A South, ST AUGUSTINE, FL 32080 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-21 272 Wooded Crossing Circle, ST AUGUSTINE, FL 32084 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000770735 ACTIVE 1000000804332 ST JOHNS 2018-11-15 2038-11-21 $ 3,022.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J17000572950 TERMINATED 1000000758175 ST JOHNS 2017-10-06 2037-10-16 $ 5,618.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2018-03-17
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-05-01
AMENDED ANNUAL REPORT 2015-07-14
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-03-21
Domestic Profit 2013-04-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State