Search icon

VIPERFISH, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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