Search icon

VANDERBILT TRAVEL, INC.

Company Details

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

Agent

Name Role Address
AUERBACH, SUELY Agent 3230 SW 139th Terrace, Davie, FL 33330

President

Name Role Address
Auerbach, Suely President 3230 SW 139th Terrace, Davie, FL 33330

Director

Name Role Address
Auerbach, Suely Director 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 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

Events

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

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: 03 Feb 2025

Sources: Florida Department of State