Entity Name: | SYLVETTE VACATION HOME RENTAL MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SYLVETTE VACATION HOME RENTAL MANAGEMENT, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 22 Jun 1999 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Oct 2001 (24 years ago) |
Document Number: | P99000056291 |
FEI/EIN Number |
593583294
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1627 E. VINE ST,, SUITE 135, KISSIMMEE, FL, 34744, US |
Mail Address: | 2407 Josefina Drive, Kissimmee, FL, 34744, US |
ZIP code: | 34744 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Santos Sylvette | Agent | 1627 E. Vine St,, Kissimmee, FL, 34744 |
Santos Sylvette | President | 2407 Josefina Dr., Kissimmee, FL, 34744 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-03-09 | 1627 E. Vine St,, Suite 135, Kissimmee, FL 34744 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-08-28 | 1627 E. VINE ST,, SUITE 135, KISSIMMEE, FL 34744 | - |
CHANGE OF MAILING ADDRESS | 2016-12-19 | 1627 E. VINE ST,, SUITE 135, KISSIMMEE, FL 34744 | - |
REGISTERED AGENT NAME CHANGED | 2016-12-19 | Santos, Sylvette | - |
REINSTATEMENT | 2001-10-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-14 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-05-13 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-02-06 |
AMENDED ANNUAL REPORT | 2016-12-19 |
AMENDED ANNUAL REPORT | 2016-08-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State