Search icon

VESTED TRAVEL, INC. - Florida Company Profile

Company Details

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

VESTED 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Mar 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Dec 2020 (4 years ago)
Document Number: P14000026949
FEI/EIN Number 26-1313793

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

Address: 9313 TELFER RUN, ORLANDO, FL, 32817
Mail Address: 9313 TELFER RUN, ORLANDO, FL, 32817
ZIP code: 32817
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Brown Shane S President 9313 TELFER RUN, Orlando, FL, 32817
Brown Nancy J Director 169 Westwood Drive, Naples, FL, 34110
BROWN SHANE S Agent 9313 TELFER RUN, ORLANDO, FL, 32817

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-14 9313 TELFER RUN, ORLANDO, FL 32817 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-14 9313 TELFER RUN, ORLANDO, FL 32817 -
CHANGE OF MAILING ADDRESS 2019-03-14 9313 TELFER RUN, ORLANDO, FL 32817 -
REINSTATEMENT 2015-10-13 - -
REGISTERED AGENT NAME CHANGED 2015-10-13 BROWN, SHANE S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-01-29
REINSTATEMENT 2020-12-17
Reg. Agent Change 2019-03-14
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-02-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State