Search icon

VACATION BREAK WELCOME CENTERS, INC. - Florida Company Profile

Company Details

Entity Name: VACATION BREAK WELCOME CENTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VACATION BREAK WELCOME CENTERS, 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: 28 Sep 1995 (29 years ago)
Date of dissolution: 05 Oct 2006 (18 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 05 Oct 2006 (18 years ago)
Document Number: P95000075475
FEI/EIN Number 650608314

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

Address: 8427 SOUTH PARK CIRCLE, ORLANDO, FL, 32819
Mail Address: 1 CAMPUS DRIVE, 3B LEGAL DEPARTMENT, PARSIPPANY, NJ, 07054, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
BUCKMAN JAMES E Director 9 WEST 57TH STREET, NEW YORK, NY, 10019
HOLMES STEPHEN P Director 1 CAMPUS DRIVE, PARSIPPANY, NJ, 07054
WYSHNER DAVID B Director 1 CAMPUS DRIVE, PARSIPPANY, NJ, 07054
WYSHNER DAVID B Treasurer 1 CAMPUS DRIVE, PARSIPPANY, NJ, 07054
HANNING FRANZ S President 8427 SOUTH PARK CIRCLE, ORLANDO, FL, 32819
HUBER JOSEPH J Vice President 1 CAMPUS DRIVE, PARSIPPANY, NJ, 07054
BOCK ERIC E Executive Vice President 9 WEST 57TH STREET, NEW YORK, NY, 10019
BOCK ERIC E Secretary 9 WEST 57TH STREET, NEW YORK, NY, 10019

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2006-10-05 - -
CHANGE OF PRINCIPAL ADDRESS 2004-01-29 8427 SOUTH PARK CIRCLE, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2003-04-28 8427 SOUTH PARK CIRCLE, ORLANDO, FL 32819 -
REINSTATEMENT 2003-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT NAME CHANGED 2002-07-02 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2002-07-02 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Documents

Name Date
CORAPVDWN 2006-10-05
ANNUAL REPORT 2006-04-21
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-01-29
ANNUAL REPORT 2003-04-28
REINSTATEMENT 2003-01-07
Reg. Agent Change 2002-07-02
ANNUAL REPORT 2001-01-23
Reg. Agent Change 2000-12-29
ANNUAL REPORT 2000-01-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State