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 |
Name | Role | Address |
---|---|---|
NICHOLS DONALD | Agent | 2383 S. Tamiami Trail, VENICE, FL, 34293 |
Name | Role | Address |
---|---|---|
NICHOLS DONALD | President | 2357 S.TAMIAMI TRAIL, VENICE, FL, 34293 |
Name | Role | Address |
---|---|---|
Wingate Donnie | Director | 115 Bayou Drive, Venice, FL, FL, 34285 |
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 |
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 |
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