Search icon

VIANA ALL SOLUTIONS, CORP - Florida Company Profile

Company Details

Entity Name: VIANA ALL SOLUTIONS, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VIANA ALL SOLUTIONS, CORP 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Nov 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Feb 2017 (8 years ago)
Document Number: P06000143967
FEI/EIN Number 205892828

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6843 NARCOOSSE ROAD, STE 75, ORLANDO, FL, 32822, US
Mail Address: 6843 NARCOOSSE ROAD, STE 75, ORLANDO, FL, 32822, US
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TEIXEIRA VIANA ALTEMAR President 6843 NARCOOSSE ROAD, ORLANDO, FL, 32822
TEIXEIRA ALTEMAR Agent 6843 NARCOOSSE ROAD, ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-20 6843 NARCOOSSE ROAD, STE 75, ORLANDO, FL 32822 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-20 6843 NARCOOSSE ROAD, STE 75, ORLANDO, FL 32822 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-20 6843 NARCOOSSE ROAD, STE 75, ORLANDO, FL 32822 -
REINSTATEMENT 2017-02-16 - -
REGISTERED AGENT NAME CHANGED 2017-02-16 TEIXEIRA, ALTEMAR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2011-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2007-09-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001131057 TERMINATED 1000000700479 ORANGE 2015-11-23 2035-12-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15000239331 TERMINATED 1000000654252 ORANGE 2015-01-30 2035-02-11 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J12001031866 TERMINATED 1000000385252 ORANGE 2012-11-19 2032-12-19 $ 740.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-02-16
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30

Date of last update: 03 May 2025

Sources: Florida Department of State