Search icon

VIGA CONTRACTORS, INC. - Florida Company Profile

Company Details

Entity Name: VIGA CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VIGA CONTRACTORS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 May 2003 (22 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 07 Feb 2024 (a year ago)
Document Number: P03000048459
FEI/EIN Number 200010527

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

Address: 661 NE 8TH COURT, POMPANO BEACH, FL, 33060
Mail Address: 661 NE 8TH COURT, POMPANO BEACH, FL, 33060
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOS SANTOS VINICIUS President 661 NE 8TH COURT, POMPANO BEACH, FL, 33060
DOS SANTOS VINICIUS Director 661 NE 8TH COURT, POMPANO BEACH, FL, 33060
Dos Santos Vinicius Agent 661 NE 8TH COURT, POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2024-02-07 VIGA CONTRACTORS, INC. -
REGISTERED AGENT ADDRESS CHANGED 2020-06-19 661 NE 8TH COURT, POMPANO BEACH, FL 33060 -
REGISTERED AGENT NAME CHANGED 2020-06-19 Dos Santos, Vinicius -
CHANGE OF PRINCIPAL ADDRESS 2012-01-10 661 NE 8TH COURT, POMPANO BEACH, FL 33060 -
CHANGE OF MAILING ADDRESS 2012-01-10 661 NE 8TH COURT, POMPANO BEACH, FL 33060 -
REINSTATEMENT 2011-02-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2007-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
NAME CHANGE AMENDMENT 2004-08-18 VIGA CARPENTRY, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000039576 TERMINATED 1000000976849 BROWARD 2024-01-10 2034-01-17 $ 882.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J22000305377 TERMINATED 17-378-D5 LEON COUNTY 2022-03-01 2027-06-28 $18,021.18 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J21000172142 ACTIVE 1000000884128 BROWARD 2021-04-08 2031-04-14 $ 1,367.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000565539 ACTIVE 1000000838170 BROWARD 2019-08-19 2029-08-21 $ 562.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000859893 TERMINATED 1000000489028 BROWARD 2013-04-25 2023-05-03 $ 763.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-29
Name Change 2024-02-07
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-09-22
ANNUAL REPORT 2016-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State