Search icon

VIRAL SOLUTIONS, INC.

Company Details

Entity Name: VIRAL SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Nov 2006 (18 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P06000139124
FEI/EIN Number 208221712
Address: 3551 N FEDERAL HWY, BOCA RATON, FL, 33427
Mail Address: 3551 N FEDERAL HWY, BOCA RATON, FL, 33427
ZIP code: 33427
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
BRODIS RONALD A Agent 5248 ESPANA AVENUE, BOYNTON BEACH, FL, 33437

President

Name Role Address
COLEMAN JOHN President 1801 NE 28TH DR, WILTON MANORS, FL, 33306

Director

Name Role Address
COLEMAN JOHN Director 1801 NE 28TH DR, WILTON MANORS, FL, 33306
BRODIS RON Director 5248 ESPANA AVENUE, BOYNTON BEACH, FL, 33437
CANBEK SERDAR Director 1446 W BEXLEY PARK, DELRAY BEACH, FL, 33445
MURRAY MARK Director 60TH WAY STE 2, W PALM BEACH, FL, 33409
BROZ JOHN J Director 402 N LAKESIDE DR, LAKE WORTH, FL, 33460
NEVINS BARRY Director 3551 N FEDERAL HWY, BOCA RATON, FL, 33431

Vice President

Name Role Address
BRODIS RON Vice President 5248 ESPANA AVENUE, BOYNTON BEACH, FL, 33437

Secretary

Name Role Address
CANBEK SERDAR Secretary 1446 W BEXLEY PARK, DELRAY BEACH, FL, 33445

Treasurer

Name Role Address
MURRAY MARK Treasurer 60TH WAY STE 2, W PALM BEACH, FL, 33409

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2009-04-12 BRODIS, RONALD A No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-12 5248 ESPANA AVENUE, BOYNTON BEACH, FL 33437 No data
AMENDED AND RESTATEDARTICLES 2008-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-09-22 3551 N FEDERAL HWY, BOCA RATON, FL 33427 No data
CHANGE OF MAILING ADDRESS 2008-09-22 3551 N FEDERAL HWY, BOCA RATON, FL 33427 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000852278 ACTIVE 1000000448134 PALM BEACH 2013-03-13 2033-05-03 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J16000560353 ACTIVE 1000000265897 PALM BEACH 2012-07-26 2036-09-09 $ 220.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2009-04-12
Amended and Restated Articles 2008-09-22
ANNUAL REPORT 2008-02-10
Reg. Agent Change 2007-07-27
Off/Dir Resignation 2007-07-27
ANNUAL REPORT 2007-04-03
Reg. Agent Change 2007-02-05
Domestic Profit 2006-11-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State