Entity Name: | VIPER TRANSPORT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 01 Oct 2004 (20 years ago) |
Date of dissolution: | 16 Sep 2005 (19 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Sep 2005 (19 years ago) |
Document Number: | P04000137926 |
Address: | 1400 WEST LANDMARK DRIVE, CITRUS SPRINGS, FL, 34434 |
Mail Address: | POST OFFICE BOX 4839, CLEARWATER, FL, 33758-4839 |
ZIP code: | 34434 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANGELILLO SHARON N | Agent | 2550 STAG RUN BLVD., #611, CLEARWATER, FL, 33765 |
Name | Role | Address |
---|---|---|
ANGELILLO DANIEL F | President | 2550 STAG RUN BLVD., #611, CLEARWATER, FL, 33765 |
Name | Role | Address |
---|---|---|
ANGELILLO SHARON N | Vice President | 2550 STAG RUN BLVD., #611, CLEARWATER, FL, 33765 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2004-10-20 | 1400 WEST LANDMARK DRIVE, CITRUS SPRINGS, FL 34434 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J06000112404 | TERMINATED | 2006 CA 000919 | CIRCUIT COURT CITRUS COUNTY FL | 2005-05-06 | 2011-05-24 | $52,254.23 | VIRGINIA TRUCK CENTER, INC. T/A VIRGINIA TRUCK LEASING, P.O. BOX 7178, ROANOKE, VA 24019-0178 |
Name | Date |
---|---|
Domestic Profit | 2004-10-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State