Entity Name: | EXCLUSIVACATIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EXCLUSIVACATIONS, 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: | 11 Apr 1994 (31 years ago) |
Date of dissolution: | 04 Oct 2002 (22 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (22 years ago) |
Document Number: | P94000027471 |
FEI/EIN Number |
650475453
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6525 COLLINS AVENUE, MIAMI BEACH, FL, 33141, US |
Mail Address: | 6525 COLLINS AVENUE, MIAMI BEACH, FL, 33141, US |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MACROULOS GEORGE | President | 6525 COLLINS AVENUE, MIAMI BEACH, FL, 33141 |
MACROPOLUS GEORGE | Agent | 6525 COLLINS AVENUE, MIAMI BEACH, FL, 33141 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-05-16 | 6525 COLLINS AVENUE, MIAMI BEACH, FL 33141 | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-05-16 | 6525 COLLINS AVENUE, MIAMI BEACH, FL 33141 | - |
REGISTERED AGENT NAME CHANGED | 2001-05-16 | MACROPOLUS, GEORGE | - |
REINSTATEMENT | 2000-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
AMENDMENT AND NAME CHANGE | 1999-06-01 | CAP TRAVEL, INC. | - |
NAME CHANGE AMENDMENT | 1999-06-01 | EXCLUSIVACATIONS, INC. | - |
CHANGE OF MAILING ADDRESS | 1999-06-01 | 6525 COLLINS AVENUE, MIAMI BEACH, FL 33141 | - |
NAME CHANGE AMENDMENT | 1998-05-11 | SUXESS MARKETING AND TRAVEL, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J03000034605 | LAPSED | 02-5634 SP 25 | MIAMI-DADE COUNTY COURT | 2002-08-27 | 2008-01-28 | $3,228.82 | WASTE MANAGEMENT OF DADE COUNTY, 2125 NW 10TH CRT, MIAMI, FL. 33127 |
J02000022107 | LAPSED | 01-11968-CC-25 | MIAMI DADE COUNTY COURT | 2001-07-27 | 2007-01-22 | $9298.60 | FLEET CAPITAL LEASING-TECHNOLOGY FINANCE, % ROBERT BARNETT, 7695 SW 104TH ST, SUITE 210, MIAMI FL 33156 |
Name | Date |
---|---|
Off/Dir Resignation | 2001-07-06 |
ANNUAL REPORT | 2001-05-16 |
REINSTATEMENT | 2000-10-25 |
Name Change | 1999-06-01 |
Amendment and Name Change | 1999-06-01 |
ANNUAL REPORT | 1999-04-02 |
Name Change | 1998-05-11 |
REINSTATEMENT | 1998-01-30 |
ANNUAL REPORT | 1996-04-29 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State