Search icon

VIBHA TRAVEL INC. - Florida Company Profile

Company Details

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

VIBHA 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: 24 Feb 2004 (21 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P04000035353
FEI/EIN Number 200773081

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

Address: 19446 SW 65th Street, Fort Lauderdale, FL, 33332, US
Mail Address: 19446 SW 65th Street, Fort Lauderdale, FL, 33332, US
ZIP code: 33332
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kibler Gauri President 19446 SW 65th Street, Fort Lauderdale, FL, 33332
Kibler Gregg R Vice President 19446 SW 65th Street, Fort Lauderdale, FL, 33332
Pandya Bharat Secretary 19446 SW 65th Street, Fort Lauderdale, FL, 33332
Kibler Gauri Agent 19446 SW 65th Street, Fort Lauderdale, FL, 33332

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000043491 ENJOYLIFEMAX TRAVEL EXPIRED 2018-04-03 2023-12-31 - 6042 SW 195 AVE, FORT LAUDERDALE, FL, 33332

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 19446 SW 65th Street, Fort Lauderdale, FL 33332 -
CHANGE OF MAILING ADDRESS 2020-06-29 19446 SW 65th Street, Fort Lauderdale, FL 33332 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 19446 SW 65th Street, Fort Lauderdale, FL 33332 -
REGISTERED AGENT NAME CHANGED 2018-04-03 Kibler, Gauri -

Documents

Name Date
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-04-03
AMENDED ANNUAL REPORT 2017-05-25
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-02-02
ANNUAL REPORT 2014-02-03
ANNUAL REPORT 2013-03-10
ANNUAL REPORT 2012-04-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State