Search icon

EXCLUSIVACATIONS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
MACROULOS GEORGE President 6525 COLLINS AVENUE, MIAMI BEACH, FL, 33141
MACROPOLUS GEORGE Agent 6525 COLLINS AVENUE, MIAMI BEACH, FL, 33141

Events

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. -

Debts

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

Documents

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