Search icon

AMERICAN VACATION HOMES, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN VACATION HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN VACATION HOMES, 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: 18 Dec 1995 (29 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P95000095510
FEI/EIN Number 593351537

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

Address: 12211 REGENCY VILLAGE DR., SUITE 12, ORLANDO, FL, 32821
Mail Address: 12211 REGENCY VILLAGE DR., SUITE 12, ORLANDO, FL, 32821
ZIP code: 32821
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CROES VERONICA Officer 12211 REGENCY VILLAGE DRIVE SUITE 12, ORLANDO, FL, 32821
CROES Veronica Agent 12211 REGENCY VILLAGE SUITE 12, ORLANDO, FL, 32821

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000048301 AMERICAN HOMES GROUP EXPIRED 2012-05-24 2017-12-31 - 12211 REGENCY VILLAGE DRIVE, SUITE 12, ORLANDO, FL, 32821

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-01-13 CROES, Veronica -
REGISTERED AGENT ADDRESS CHANGED 2008-04-30 12211 REGENCY VILLAGE SUITE 12, ORLANDO, FL 32821 -
CHANGE OF PRINCIPAL ADDRESS 2008-02-11 12211 REGENCY VILLAGE DR., SUITE 12, ORLANDO, FL 32821 -
CHANGE OF MAILING ADDRESS 2008-02-11 12211 REGENCY VILLAGE DR., SUITE 12, ORLANDO, FL 32821 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000280384 LAPSED 2013-CC-011375-O ORANGE COUNTY 2014-12-15 2020-02-20 $11,032.14 O'REILLY-BROOKES ENTERPRISES, LLC, D/B/A FLORIDA FIRST CLASS VACATION HOMES, 111 E. MONUMENT AVENUE, SUITE 324, KISSIMMEE, FL 34741
J15000391926 LAPSED 2013 CC 011375-O ORANGE CO. 2014-12-15 2020-03-26 $24,949.41 SCOTT A. SHEFFLER, ESQ, WORMAN & SHEFFLER, P.A., 2707 W. FAIRBANKS AVENUE, SUITE 200, WINTER PARK, FLORIDA 32789
J13000637216 LAPSED 2011-CC-012003-O ORANGE COUNTY 2013-04-01 2018-04-01 $890.06 DOMINION ENTERPRISES GROUP, LLC, C/O FOSTER & KLINKBEIL, P.A., P.O. BOX 3108, ORLANDO, FL 32802

Documents

Name Date
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-05
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State