Entity Name: | VIBEZ SOFTWARE CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VIBEZ SOFTWARE CORP. 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: | 20 Jul 2020 (5 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P20000055811 |
FEI/EIN Number |
85-2226170
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 67 CUTTERMILL ROAD, GREAT NECK, NY, 11021, US |
Mail Address: | 67 CUTTERMILL ROAD, GREAT NECK, NY, 11021, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KALPELERIS KATHERINE | Director | 231 BROMPTON ROAD, GARDEN CITY, NY, 11530 |
STELLATOS PETER | Agent | 19707 TURNBERRY WAY 12E, AVENTRA, FL, 33180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2023-10-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-10-06 | 67 CUTTERMILL ROAD, GREAT NECK, NY 11021 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-10-06 | 19707 TURNBERRY WAY 12E, AVENTRA, FL 33180 | - |
CHANGE OF MAILING ADDRESS | 2023-10-06 | 67 CUTTERMILL ROAD, GREAT NECK, NY 11021 | - |
REGISTERED AGENT NAME CHANGED | 2023-10-06 | STELLATOS, PETER | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2023-10-06 |
Reg. Agent Resignation | 2022-11-08 |
ANNUAL REPORT | 2021-02-19 |
Domestic Profit | 2020-07-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State