Search icon

PROPERTY SERVICES OF VIERA, INC. - Florida Company Profile

Company Details

Entity Name: PROPERTY SERVICES OF VIERA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROPERTY SERVICES OF VIERA, 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: 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: 08 Sep 1982 (43 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: F99286
FEI/EIN Number 592222113

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5907 US HWY 1, SCOTTSMOOR, FL, 32775, US
Mail Address: P.O. BOX 21, SCOTTSMOOR, FL, 32775, US
ZIP code: 32775
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROOT TIMOTHY A Agent 5907 US HWY 1, SCOTTSMOOR, FL, 32775

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2001-04-10 5907 US HWY 1, SCOTTSMOOR, FL 32775 -
CHANGE OF PRINCIPAL ADDRESS 2001-04-10 5907 US HWY 1, SCOTTSMOOR, FL 32775 -
CHANGE OF MAILING ADDRESS 2001-04-10 5907 US HWY 1, SCOTTSMOOR, FL 32775 -
REGISTERED AGENT NAME CHANGED 2000-04-18 ROOT, TIMOTHY A -
NAME CHANGE AMENDMENT 1994-12-27 PROPERTY SERVICES OF VIERA, INC. -
REINSTATEMENT 1983-12-02 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Documents

Name Date
Off/Dir Resignation 2005-06-08
ANNUAL REPORT 2004-08-12
ANNUAL REPORT 2003-04-16
ANNUAL REPORT 2002-04-09
ANNUAL REPORT 2001-04-10
ANNUAL REPORT 2000-04-18
ANNUAL REPORT 1999-02-25
ANNUAL REPORT 1998-04-13
ANNUAL REPORT 1997-03-11
ANNUAL REPORT 1996-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State