Entity Name: | VIPERFISH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VIPERFISH, 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: | 01 Nov 2005 (20 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | P05000146214 |
FEI/EIN Number |
203712192
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1851 BEAR CREEK COVE, LONGWOOD, FL, 32779 |
Mail Address: | 1851 BEAR CREEK COVE, LONGWOOD, FL, 32779 |
ZIP code: | 32779 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bevitz Mavis J | President | 1851 Bear Creek Cove, Longwood, FL, 32779 |
Bevitz Mavis J | Agent | 1851 BEAR CREEK COVE, LONGWWOD, FL, 32779 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-01-27 | Bevitz, Mavis J | - |
CHANGE OF MAILING ADDRESS | 2011-02-17 | 1851 BEAR CREEK COVE, LONGWOOD, FL 32779 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-17 | 1851 BEAR CREEK COVE, LONGWWOD, FL 32779 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-17 | 1851 BEAR CREEK COVE, LONGWOOD, FL 32779 | - |
REINSTATEMENT | 2010-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2008-04-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
AMENDMENT | 2006-01-03 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J07000416167 | LAPSED | 06-CC-17178 | COUNTY COURT ORANGE COUNTY | 2007-10-29 | 2012-12-21 | $18,163.75 | MATTHEW FANTZ, 13236 EARLY FROST CIRCLE, ORLANDO, FL 32828 |
Name | Date |
---|---|
ANNUAL REPORT | 2013-01-27 |
ANNUAL REPORT | 2012-01-11 |
ANNUAL REPORT | 2011-02-17 |
REINSTATEMENT | 2010-10-15 |
Off/Dir Resignation | 2010-10-05 |
ANNUAL REPORT | 2009-01-26 |
REINSTATEMENT | 2008-04-22 |
Amendment | 2006-01-03 |
Domestic Profit | 2005-11-01 |
Date of last update: 02 May 2025
Sources: Florida Department of State