Search icon

VECTOR TRAVEL, INC. - Florida Company Profile

Company Details

Entity Name: VECTOR TRAVEL, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 31 May 2018 (7 years ago)
Date of dissolution: 25 Jan 2023 (2 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 25 Jan 2023 (2 years ago)
Document Number: F18000002563
FEI/EIN Number 824733327

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

Address: 51 South Atlantic Avenue, Ormond Beach, FL, 32176, US
Mail Address: 3355 LENOX ROAD NE, SUITE 1000, ATLANTA, GA, 30326
ZIP code: 32176
County: Volusia
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VECTOR TRAVEL INC. 401(K) PLAN 2020 824733327 2021-05-15 VECTOR TRAVEL INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 561500
Sponsor’s telephone number 8887603387
Plan sponsor’s address 2761 HERSCHEL, JACKSONVILLE, FL, 32205

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-05-15
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
KROPF MICHAEL President 3355 Lenox Road NE, Atlanta, GA, 30326

Events

Event Type Filed Date Value Description
WITHDRAWAL 2023-01-25 - -
CHANGE OF MAILING ADDRESS 2023-01-25 51 South Atlantic Avenue, Ormond Beach, FL 32176 -
REGISTERED AGENT CHANGED 2023-01-25 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2022-01-27 51 South Atlantic Avenue, Ormond Beach, FL 32176 -
REINSTATEMENT 2020-11-23 - -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
WITHDRAWAL 2023-01-25
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-05
REINSTATEMENT 2020-11-23
ANNUAL REPORT 2019-05-01
Foreign Profit 2018-05-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2842777204 2020-04-16 0491 PPP 2761 Herschel St, Jacksonville, FL, 32205
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55583
Loan Approval Amount (current) 55583
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32205-0500
Project Congressional District FL-04
Number of Employees 5
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55946.14
Forgiveness Paid Date 2021-02-12

Date of last update: 02 May 2025

Sources: Florida Department of State