Entity Name: | VIVI PAY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 16 Dec 2016 (8 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | F16000005568 |
FEI/EIN Number | 81-4204176 |
Address: | 951 Yamato Rd #101, Boca Raton, FL 33431 |
Mail Address: | 951 YAMATO RD STE 101, BOCA RATON, FL 33487 |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Smith, Priscilla | Agent | 951 YAMATO RD STE 101, BOCA RATON, FL 33431 |
Name | Role | Address |
---|---|---|
Scabia, Marco | President | 951 Yamato Rd #101, Boca Raton, FL 33431 |
Name | Role | Address |
---|---|---|
Camargo, Eduardo | Vice President | 951 Yamato Rd #101, Boca Raton, FL 33431 |
Name | Role | Address |
---|---|---|
Smith, Priscilla | Secretary | 951 Yamato Rd #101, Boca Raton, FL 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-21 | 951 Yamato Rd #101, Boca Raton, FL 33431 | No data |
REGISTERED AGENT NAME CHANGED | 2019-02-21 | Smith, Priscilla | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-06-22 | 951 YAMATO RD STE 101, BOCA RATON, FL 33431 | No data |
Name | Date |
---|---|
Off/Dir Resignation | 2020-08-31 |
AMENDED ANNUAL REPORT | 2019-05-29 |
AMENDED ANNUAL REPORT | 2019-03-08 |
ANNUAL REPORT | 2019-02-21 |
AMENDED ANNUAL REPORT | 2018-06-22 |
ANNUAL REPORT | 2018-03-02 |
AMENDED ANNUAL REPORT | 2017-07-27 |
AMENDED ANNUAL REPORT | 2017-06-22 |
ANNUAL REPORT | 2017-02-28 |
Foreign Profit | 2016-12-16 |
Date of last update: 19 Jan 2025
Sources: Florida Department of State