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 |
Name | Role | Address |
---|---|---|
CANDELARIO ROBERTO | Agent | 2150 SUNSET TERRACE DR, ORLANDO, FL, 32825 |
Name | Role | Address |
---|---|---|
CANDELARIO ROBERTO | President | 2008 N Goldenrod Rd, ORLANDO, FL, 32807 |
Name | Role | Address |
---|---|---|
THILLET CARLOS A | Vice President | 4037 YEATS ST, ORLANDO, FL, 32828 |
Name | Role | Address |
---|---|---|
THILLET CARLOS A | Treasurer | 4037 YEATS ST, ORLANDO, FL, 32828 |
Name | Role | Address |
---|---|---|
GARCIA IVAN L | Secretary | 2008 N Goldenrod Rd, Orlando, FL, 32807 |
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 |
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 |
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