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 |
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 |
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 | - |
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