Search icon

VENOM VIPER, INC.

Company Details

Entity Name: VENOM VIPER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Dec 2003 (21 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P03000157773
FEI/EIN Number 571106928
Address: 1536 LAKE BREEZE DR, WELLINGTON, FL, 33414
Mail Address: 1536 LAKE BREEZE DR, WELLINGTON, FL, 33414
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
MOONEY MYLES N Agent 1536 LAKE BREEZE DR, WELLINGTON, FL, 33414

President

Name Role Address
MOONEY MYLES N President 1536 LAKE BREEZE DR, WELLINGTON, FL, 33414

Secretary

Name Role Address
MOONEY MYLES N Secretary 1536 LAKE BREEZE DR, WELLINGTON, FL, 33414

Director

Name Role Address
MOONEY MYLES N Director 1536 LAKE BREEZE DR, WELLINGTON, FL, 33414
GOODMAN AURA E Director 1536 LAKE BREEZE DR, WELLINGTON, FL, 33414

Vice President

Name Role Address
GOODMAN AURA E Vice President 1536 LAKE BREEZE DR, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-01-18 1536 LAKE BREEZE DR, WELLINGTON, FL 33414 No data
CHANGE OF MAILING ADDRESS 2008-01-18 1536 LAKE BREEZE DR, WELLINGTON, FL 33414 No data
REGISTERED AGENT NAME CHANGED 2008-01-18 MOONEY, MYLES N No data
REGISTERED AGENT ADDRESS CHANGED 2008-01-18 1536 LAKE BREEZE DR, WELLINGTON, FL 33414 No data

Documents

Name Date
ANNUAL REPORT 2011-02-19
ANNUAL REPORT 2010-03-17
ANNUAL REPORT 2009-04-19
ANNUAL REPORT 2008-01-18
ANNUAL REPORT 2007-02-05
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-13
ANNUAL REPORT 2004-02-26
Domestic Profit 2003-12-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State