Search icon

ACORALBAY VACATION, INC.

Company Details

Entity Name: ACORALBAY VACATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Feb 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P15000011819
FEI/EIN Number 47-3036038
Address: 2357 S. TAMIAMI TRAIL, VENICE, FL, 34293, US
Mail Address: 2357 S. TAMIAMI TRAIL, VENICE, FL, 34293, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
NICHOLS DONALD Agent 2383 S. Tamiami Trail, VENICE, FL, 34293

President

Name Role Address
NICHOLS DONALD President 2357 S.TAMIAMI TRAIL, VENICE, FL, 34293

Director

Name Role Address
Wingate Donnie Director 115 Bayou Drive, Venice, FL, FL, 34285

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000082761 R & B MANUFACTURING EXPIRED 2017-08-02 2022-12-31 No data 2383 TAMIAMI TRAIL S., SUITE 5, VENICE, FL, 34293

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-02 2357 S. TAMIAMI TRAIL, Suite 129, VENICE, FL 34293 No data
CHANGE OF MAILING ADDRESS 2022-04-02 2357 S. TAMIAMI TRAIL, Suite 129, VENICE, FL 34293 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-16 2383 S. Tamiami Trail, Unit 2, VENICE, FL 34293 No data

Documents

Name Date
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-28
Domestic Profit 2015-02-05

Date of last update: 03 Feb 2025

Sources: Florida Department of State