Entity Name: | VANDERBILT TRAVEL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 07 May 1990 (35 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L70966 |
FEI/EIN Number | 65-0242870 |
Address: | 3230 SW 139th Terrace, Davie, FL 33330 |
Mail Address: | 3230 SW 139th Terrace, Davie, FL 33330 |
ZIP code: | 33330 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AUERBACH, SUELY | Agent | 3230 SW 139th Terrace, Davie, FL 33330 |
Name | Role | Address |
---|---|---|
Auerbach, Suely | President | 3230 SW 139th Terrace, Davie, FL 33330 |
Name | Role | Address |
---|---|---|
Auerbach, Suely | Director | 3230 SW 139th Terrace, Davie, FL 33330 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000109700 | FLORIDA NETWORK TOURS | EXPIRED | 2017-10-04 | 2022-12-31 | No data | 2206 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020 |
G14000082942 | AMERICAN ADVENTURE TOURS | EXPIRED | 2014-08-12 | 2019-12-31 | No data | 2206 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-27 | 3230 SW 139th Terrace, Davie, FL 33330 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-27 | 3230 SW 139th Terrace, Davie, FL 33330 | No data |
CHANGE OF MAILING ADDRESS | 2020-04-27 | 3230 SW 139th Terrace, Davie, FL 33330 | No data |
NAME CHANGE AMENDMENT | 2011-06-27 | VANDERBILT TRAVEL, INC. | No data |
REGISTERED AGENT NAME CHANGED | 2011-04-15 | AUERBACH, SUELY | No data |
REINSTATEMENT | 1992-06-30 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | No data | No data |
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 |
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: 03 Feb 2025
Sources: Florida Department of State