Search icon

VACATION REAL ESTATE, INC. - Florida Company Profile

Company Details

Entity Name: VACATION REAL ESTATE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VACATION REAL ESTATE, 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: 14 Dec 1993 (31 years ago)
Date of dissolution: 09 Mar 2021 (4 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 09 Mar 2021 (4 years ago)
Document Number: P93000085431
FEI/EIN Number 650454317

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

Address: 404 NORTH 17TH AVENUE, HOLLYWOOD, FL, 33020
Mail Address: 6278 N. FEDEDAL HWY, 401, FT LAUDERDALE, FL, 33308
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERSCOVICI RANDY President 6278 N. FEDERAL HWY, FORT LAUDERDALE, FL, 33308
HERSCOVICI RANDY Agent 6278 N. FEDERAL HWY, FT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-29 6278 N. FEDERAL HWY, 401, FT LAUDERDALE, FL 33308 -
CHANGE OF MAILING ADDRESS 2012-04-29 404 NORTH 17TH AVENUE, HOLLYWOOD, FL 33020 -
REINSTATEMENT 2003-10-28 - -
REGISTERED AGENT NAME CHANGED 2003-10-28 HERSCOVICI, RANDY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1997-07-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-26
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-02-23
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-22
ANNUAL REPORT 2006-02-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State