Search icon

VACATION TOUR SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: VACATION TOUR SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VACATION TOUR SERVICES, 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: 21 Nov 1997 (27 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: P97000100229
FEI/EIN Number 650806820

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

Address: 3801 S. OCEAN DR., SUITE 4X, HOLLYWOOD, FL, 33019
Mail Address: 3801 S. OCEAN DR., SUITE 4X, HOLLYWOOD, FL, 33019
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER MICHELLE Director 3801 S. OCEAN DRIVE ., SUITE 4X, HOLLYWOOD, FL, 33019
MILLER MICHELLE S Agent 3801 S. OCEAN DRIVE SUITE 4X, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1999-05-10 3801 S. OCEAN DR., SUITE 4X, HOLLYWOOD, FL 33019 -
CHANGE OF MAILING ADDRESS 1999-05-10 3801 S. OCEAN DR., SUITE 4X, HOLLYWOOD, FL 33019 -
REGISTERED AGENT ADDRESS CHANGED 1999-05-10 3801 S. OCEAN DRIVE SUITE 4X, HOLLYWOOD, FL 33019 -
REGISTERED AGENT NAME CHANGED 1998-02-11 MILLER, MICHELLE S -

Documents

Name Date
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-02-11
Domestic Profit 1997-11-21

Date of last update: 03 Mar 2025

Sources: Florida Department of State