Search icon

VIVA COMMUNICATIONS GROUP, INC.

Company Details

Entity Name: VIVA COMMUNICATIONS GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Jan 2006 (19 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P06000014047
FEI/EIN Number 204221740
Address: 2008 N Goldenrod Road, ORLANDO, FL, 32807, US
Mail Address: 2008 N Goldenrod Road, ORLANDO, FL, 32807, US
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
CANDELARIO ROBERTO Agent 2150 SUNSET TERRACE DR, ORLANDO, FL, 32825

President

Name Role Address
CANDELARIO ROBERTO President 2008 N Goldenrod Rd, ORLANDO, FL, 32807

Vice President

Name Role Address
THILLET CARLOS A Vice President 4037 YEATS ST, ORLANDO, FL, 32828

Treasurer

Name Role Address
THILLET CARLOS A Treasurer 4037 YEATS ST, ORLANDO, FL, 32828

Secretary

Name Role Address
GARCIA IVAN L Secretary 2008 N Goldenrod Rd, Orlando, FL, 32807

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 2008 N Goldenrod Road, ORLANDO, FL 32807 No data
CHANGE OF MAILING ADDRESS 2013-04-30 2008 N Goldenrod Road, ORLANDO, FL 32807 No data
REGISTERED AGENT NAME CHANGED 2009-03-24 CANDELARIO, ROBERTO No data
REGISTERED AGENT ADDRESS CHANGED 2009-03-24 2150 SUNSET TERRACE DR, ORLANDO, FL 32825 No data
AMENDMENT 2007-06-11 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000628603 ACTIVE 1000000477868 ORANGE 2013-03-04 2033-03-27 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-06-11
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-04-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State