Search icon

PROFESSIONAL VACATIONS, INC. - Florida Company Profile

Company Details

Entity Name: PROFESSIONAL VACATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROFESSIONAL VACATIONS, 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: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P94000028368
FEI/EIN Number 650484987

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

Address: 860 NE 98 STREET, MIAMI SHORES, FL, 33138, US
Mail Address: 860 NE 98TH STREET, MIAMI SHORES, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEYER GUNTHER President 860 NE 98 STREET, MIAMI SHORES, FL, 33138
MEYER GUNTHER Secretary 860 NE 98 STREET, MIAMI SHORES, FL, 33138
MEYER BETSY Treasurer 1651 SW 32 CT, MIAMI, FL, 33145
BLUTSTEIN GEORGE J Agent 4700 B SHERIDAN STREET, HIALEAH, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2018-08-22 860 NE 98 STREET, MIAMI SHORES, FL 33138 -
CHANGE OF MAILING ADDRESS 2018-06-21 860 NE 98 STREET, MIAMI SHORES, FL 33138 -
REINSTATEMENT 2001-02-14 - -
REGISTERED AGENT NAME CHANGED 2001-02-14 BLUTSTEIN, GEORGE JESQ -
REGISTERED AGENT ADDRESS CHANGED 2001-02-14 4700 B SHERIDAN STREET, HIALEAH, FL 33021 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2021-06-30
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-03-17
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-11

Date of last update: 03 Jun 2025

Sources: Florida Department of State