Search icon

ORLANDO VACATION HOME SALES INC. - Florida Company Profile

Company Details

Entity Name: ORLANDO VACATION HOME SALES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ORLANDO VACATION HOME SALES 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: 26 Jul 1999 (26 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P99000065973
FEI/EIN Number 593594984

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

Address: 3501 WEST VINE STREET., #385, KISSIMMEE, FL, 34741
Mail Address: 3044 CRESTED CIRCLE, ORLANDO, FL, 32837
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAWSON ANDREW Vice President 3501 WEST VINE STREET., #385, KISSIMMEE, FL, 34741
HEALEY MARION President 3501 WEST VINE STREET., #385, KISSIMMEE, FL, 34741
OWEN GEOFFRY Secretary 3501 WEST VINE STREET., #385, KISSIMMEE, FL, 34741
OWEN GEOFFRY Treasurer 3501 WEST VINE STREET., #385, KISSIMMEE, FL, 34741
MARK BRIAN Agent 104 CHRUCH STREET, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT NAME CHANGED 2001-04-26 MARK, BRIAN -
REGISTERED AGENT ADDRESS CHANGED 2001-04-26 104 CHRUCH STREET, KISSIMMEE, FL 34741 -
AMENDMENT 2001-04-06 - -
CHANGE OF PRINCIPAL ADDRESS 2001-04-04 3501 WEST VINE STREET., #385, KISSIMMEE, FL 34741 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000489256 LAPSED 0000486725 02147 01806 2002-11-19 2022-12-17 $ 1,276.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5420 DIPLOMAT CIRCLE, ORLANDO, FL328105607
J02000461578 LAPSED 01023110028 02205 00778 2002-11-08 2022-11-21 $ 415.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 734 N. THIRD STREET, LEESBURG, FL 347484498
J02000438311 LAPSED 0000486563 05152 00130 2002-10-24 2022-11-02 $ 4,742.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S. FLORIDA AVENUE, LAKELAND, FL338014625
J02000332399 LAPSED 01022080060 05082 00416 2002-08-09 2022-08-20 $ 21,970.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S. FLORIDA AVENUE, LAKELAND, FL 338014625
J02000332381 TERMINATED 01022110039 05082 00418 2002-08-09 2007-08-20 $ 3,035.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S. FLORIDA AVENUE, LAKELAND, FL 338014625
J02000332407 LAPSED 01022050019 05082 00417 2002-08-09 2022-08-20 $ 33,139.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S. FLORIDA AVENUE, LAKELAND, FL 338014625
J02000262547 LAPSED 01021520032 02060 01352 2002-06-05 2022-07-02 $ 13,518.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5420 DIPLOMAT CIRCLE, ORLANDO, FL 328105607
J02000179626 LAPSED 01021170032 02106 01654 2002-04-30 2022-05-04 $ 1,978.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 734 N. THIRD STREET, LEESBURG, FL 347484498
J02000182182 TERMINATED 01021170032 02106 01654 2002-04-30 2007-05-07 $ 1,978.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 734 N. THIRD STREET, LEESBURG, FL 347484498

Documents

Name Date
ANNUAL REPORT 2001-08-29
Off/Dir Resignation 2001-06-06
Reg. Agent Change 2001-04-26
Off/Dir Resignation 2001-04-26
Amendment 2001-04-06
ANNUAL REPORT 2001-04-04
Domestic Profit 1999-07-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State