Entity Name: | VIAN'S CHEMICALS CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VIAN'S CHEMICALS 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: | 11 Sep 1980 (45 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | 682539 |
FEI/EIN Number |
592023354
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 115 WEST 38TH STREET, HIALEAH, FL, 33012 |
Mail Address: | 115 WEST 38TH STREET, HIALEAH, FL, 33012 |
ZIP code: | 33012 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RODRIGUEZ VICENTE P | Director | 115 WEST 38TH STREET, HIALEAH, FL, 33012 |
RODRIGUEZ VICENTE P | President | 115 WEST 38TH STREET, HIALEAH, FL, 33012 |
RODRIGUEZ VICENTE P | Agent | 115 WEST 38TH STREET, HIALEAH, FL, 33012 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2008-04-18 | RODRIGUEZ, VICENTE PP | - |
CHANGE OF PRINCIPAL ADDRESS | 1996-05-01 | 115 WEST 38TH STREET, HIALEAH, FL 33012 | - |
CHANGE OF MAILING ADDRESS | 1996-05-01 | 115 WEST 38TH STREET, HIALEAH, FL 33012 | - |
REINSTATEMENT | 1994-12-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1988-07-20 | 115 WEST 38TH STREET, HIALEAH, FL 33012 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000799735 | ACTIVE | 1000000461038 | MIAMI-DADE | 2013-04-22 | 2033-04-24 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J10000442019 | ACTIVE | 1000000164815 | DADE | 2010-03-16 | 2030-03-24 | $ 860.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2008-04-18 |
ANNUAL REPORT | 2007-04-27 |
ANNUAL REPORT | 2006-04-19 |
ANNUAL REPORT | 2005-04-25 |
ANNUAL REPORT | 2004-04-26 |
ANNUAL REPORT | 2003-04-28 |
ANNUAL REPORT | 2002-05-12 |
ANNUAL REPORT | 2001-05-02 |
ANNUAL REPORT | 2000-05-08 |
ANNUAL REPORT | 1999-04-29 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State