Entity Name: | VIBE SERVICE TOUR INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VIBE SERVICE TOUR 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: | 04 Oct 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Oct 2024 (6 months ago) |
Document Number: | P16000081209 |
FEI/EIN Number |
81-4086076
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15018 HARRINGTON COVE DR, ORLANDO, FL, 32824, US |
Mail Address: | 15018 HARRINGTON COVE DR, ORLANDO, FL, 32824, US |
ZIP code: | 32824 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRUNET ROBERTO LUCENA | President | 15018 HARRINGTON COVE DR, ORLANDO, FL, 32824 |
BRUNET ROBERTO LUCENAR | Agent | 15018 HARRINGTON COVE DR, ORLANDO, FL, 32824 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-24 | 15018 HARRINGTON COVE DR, ORLANDO, FL 32824 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-24 | 15018 HARRINGTON COVE DR, ORLANDO, FL 32824 | - |
CHANGE OF MAILING ADDRESS | 2023-03-24 | 15018 HARRINGTON COVE DR, ORLANDO, FL 32824 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-24 | BRUNET, ROBERTO LUCENA R | - |
AMENDMENT | 2016-12-02 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-10-22 |
ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-03 |
AMENDED ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2017-02-08 |
Amendment | 2016-12-02 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State