Search icon

VIBEZ SOFTWARE CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
KALPELERIS KATHERINE Director 231 BROMPTON ROAD, GARDEN CITY, NY, 11530
STELLATOS PETER Agent 19707 TURNBERRY WAY 12E, AVENTRA, FL, 33180

Events

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 - -

Documents

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