Entity Name: | VACATION CAPITAL CLOSINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 14 Jun 1999 (26 years ago) |
Date of dissolution: | 16 Dec 2020 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 16 Dec 2020 (4 years ago) |
Document Number: | P99000054614 |
FEI/EIN Number | 83-2934368 |
Address: | 13901 Sutton Park Drive, Jacksonville, FL, 32224, US |
Mail Address: | 13901 Sutton Park Drive, Jacksonville, FL, 32224, US |
ZIP code: | 32224 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Stamm Warren JEsq. | Agent | 16001 Collins Ave, Sunny Isles, FL, 33160 |
Name | Role | Address |
---|---|---|
Valinho Joseph A | President | 13901 Sutton Park Drive, Jacksonville, FL, 32224 |
Name | Role | Address |
---|---|---|
Valinho Joseph A | Secretary | 13901 Sutton Park Drive, Jacksonville, FL, 32224 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000137668 | CELEBRATION RESORT RELIEF, INC. | EXPIRED | 2018-12-31 | 2023-12-31 | No data | 4038 CHICORA WOOD PLACE, JACKSONVILLE, FL, 32224 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-12-16 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-17 | 16001 Collins Ave, Suite 3204, Sunny Isles, FL 33160 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-17 | 13901 Sutton Park Drive, Suite 402, Building B, Jacksonville, FL 32224 | No data |
CHANGE OF MAILING ADDRESS | 2019-03-17 | 13901 Sutton Park Drive, Suite 402, Building B, Jacksonville, FL 32224 | No data |
NAME CHANGE AMENDMENT | 2018-12-17 | VACATION CAPITAL CLOSINGS, INC. | No data |
REGISTERED AGENT NAME CHANGED | 2018-11-19 | Stamm, Warren Jay, Esq. | No data |
REINSTATEMENT | 2018-11-19 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | No data | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-12-16 |
ANNUAL REPORT | 2020-03-22 |
ANNUAL REPORT | 2019-03-17 |
Name Change | 2018-12-17 |
REINSTATEMENT | 2018-11-19 |
ANNUAL REPORT | 2000-05-15 |
Domestic Profit | 1999-06-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State