Search icon

VACATION BREAK TRAVEL, INC.

Company Details

Entity Name: VACATION BREAK TRAVEL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Nov 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2020 (4 years ago)
Document Number: P06000148396
FEI/EIN Number 770665717
Address: 2653 BRUCE B DOWNS BLVD, WESLEY CHAPEL, FL, 33544, US
Mail Address: 2653 BRUCE B DOWNS BLVD, WESLEY CHAPEL, FL, 33544, US
ZIP code: 33544
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
ILLES JULIE Agent 5316 BEACON RD, PALMETTO, FL, 34221

President

Name Role Address
ILLES JULIE President 5316 BEACON RD, PALMETTO, FL, 34221

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000109333 A WORLD OF ADVENTURES ACTIVE 2020-08-24 2025-12-31 No data 2653 BRUCE B DOWNS BLVD STE 108, WESLEY CHAPEL, FL, 33544
G19000111306 CARIBBEAN ADVENTURES/WORLD DIVE ADVENTURES EXPIRED 2019-10-12 2024-12-31 No data 2653 BRUCE B DOWNS STE 108, WESLEY CHAPEL, FL, 33544
G14000081725 A WORLD OF ADVENTURES EXPIRED 2014-08-08 2019-12-31 No data 2653 BRUCE B DOWNS BLVD STE 108, WESLEY CHAPEL, FL, 33544
G13000085818 CARIBBEAN ADVENTURES/WORLD DIVE ADVENTURES EXPIRED 2013-08-28 2018-12-31 No data 2653 BRUCE B DOWNS BLVD, STE 104, WESLEY CHAPEL, FL, 33544
G13000085829 WORLD DIVE ADVENTURES EXPIRED 2013-08-28 2018-12-31 No data 2653 BRUCE B DOWNS BLVD, STE 104, WESLEY CHAPEL, FL, 33544
G08143900300 A WORLD OF ADVENTURES EXPIRED 2008-05-22 2013-12-31 No data 2211 ASHLEY OAKS CIRCLE STE 215, WESLEY CHAPEL, FL, 33543

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-22 No data No data
REGISTERED AGENT NAME CHANGED 2020-10-22 ILLES, JULIE No data
REGISTERED AGENT ADDRESS CHANGED 2020-10-22 5316 BEACON RD, PALMETTO, FL 34221 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-27 2653 BRUCE B DOWNS BLVD, Ste 108, WESLEY CHAPEL, FL 33544 No data
CHANGE OF MAILING ADDRESS 2014-04-27 2653 BRUCE B DOWNS BLVD, Ste 108, WESLEY CHAPEL, FL 33544 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000309961 TERMINATED 1000000823942 HILLSBOROU 2019-04-24 2029-05-01 $ 220.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-26
REINSTATEMENT 2020-10-22
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-02
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State