Search icon

THE VIVA FLOORS, INC. - Florida Company Profile

Company Details

Entity Name: THE VIVA FLOORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE VIVA FLOORS, 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: 27 May 2005 (20 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P05000078042
FEI/EIN Number 202919884

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

Address: 4781 NORTH CONGRESS AVE, BOYNTON BEACH, FL, 33426, US
Mail Address: 4781 NORTH CONGRESS AVE, BOYNTON BEACH, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOTO CARLOS President 4781 NORTH CONGRESS AVE, BOYNTON BEACH, FL, 33426
EDUARDO'S SERVICES INC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-05-09 4781 NORTH CONGRESS AVE, 254, BOYNTON BEACH, FL 33426 -
CHANGE OF MAILING ADDRESS 2013-05-09 4781 NORTH CONGRESS AVE, 254, BOYNTON BEACH, FL 33426 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-27 3044 S MILITARY TRL, F, LAKE WORTH, FL 33463 -
REGISTERED AGENT NAME CHANGED 2011-05-01 EDUARDO'S SERVICES INC -
CANCEL ADM DISS/REV 2007-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000146811 TERMINATED 1000000777004 PALM BEACH 2018-03-21 2038-04-11 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J15000690491 TERMINATED 1000000682468 PALM BEACH 2015-06-10 2035-06-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J14000297506 TERMINATED 1000000578857 PALM BEACH 2014-02-12 2034-03-13 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVDSTE 200
J13000900903 TERMINATED 1000000470595 PALM BEACH 2013-04-17 2033-05-08 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J12000570781 TERMINATED 1000000264157 PALM BEACH 2012-07-25 2032-08-29 $ 800.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2014-04-28
AMENDED ANNUAL REPORT 2013-06-24
AMENDED ANNUAL REPORT 2013-05-09
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-01-29
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-02-27
ANNUAL REPORT 2008-02-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State