Search icon

VANDERBILT TRAVEL, INC. - Florida Company Profile

Company Details

Entity Name: VANDERBILT TRAVEL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VANDERBILT TRAVEL, 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: 07 May 1990 (35 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L70966
FEI/EIN Number 650242870

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

Address: 3230 SW 139th Terrace, Davie, FL, 33330, US
Mail Address: 3230 SW 139th Terrace, Davie, FL, 33330, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Auerbach Suely President 3230 SW 139th Terrace, Davie, FL, 33330
Auerbach Suely Director 3230 SW 139th Terrace, Davie, FL, 33330
AUERBACH SUELY Agent 3230 SW 139th Terrace, Davie, FL, 33330

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000109700 FLORIDA NETWORK TOURS EXPIRED 2017-10-04 2022-12-31 - 2206 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020
G14000082942 AMERICAN ADVENTURE TOURS EXPIRED 2014-08-12 2019-12-31 - 2206 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2020-04-27 3230 SW 139th Terrace, Davie, FL 33330 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-27 3230 SW 139th Terrace, Davie, FL 33330 -
CHANGE OF MAILING ADDRESS 2020-04-27 3230 SW 139th Terrace, Davie, FL 33330 -
NAME CHANGE AMENDMENT 2011-06-27 VANDERBILT TRAVEL, INC. -
REGISTERED AGENT NAME CHANGED 2011-04-15 AUERBACH, SUELY -
REINSTATEMENT 1992-06-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000393912 TERMINATED 1000000897443 BROWARD 2021-08-02 2031-08-04 $ 956.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-27
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State