Search icon

VIROSA, INC. - Florida Company Profile

Company Details

Entity Name: VIROSA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VIROSA, 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: 27 Apr 2007 (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: P07000051611
FEI/EIN Number 208939466

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

Address: 5859 AMERICAN WAY, ORLANDO, FL, 32819
Mail Address: 1659 GRANDE FLORA AVE., CLERMONT, FL, 34711
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL ROHIT President 689 SPRUCE DR., PROSPECT HEIGHTS, IL, 60070
PATEL ROHIT Director 689 SPRUCE DR., PROSPECT HEIGHTS, IL, 60070
PATEL VIJAY D Director 8700 NORTH COLE AVE., MUNSTER, IN, 48321
PATEL SHALIESH Secretary 1508 PRESIDIO DR, CLERMONT, FL, 34711
PATEL SHALIESH Treasurer 1508 PRESIDIO DR, CLERMONT, FL, 34711
DESAI ROHIT Director 19536 BEDFORD LN, MOKENA, IL, 60448
SHAILESH PATEL Agent 1508 PRESIDIO DR, CLERMONT, FL, 34711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000163097 BLUE PALM HOTEL EXPIRED 2009-10-07 2014-12-31 - 5859 AMERICAN WAY, ORLANDO, FL, 32819
G08007900443 VIROSA INC BDA- TRAVELODGE INN & SUITES EXPIRED 2008-01-07 2013-12-31 - 5859 AMERICAN WAY, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-01-09 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-09 5859 AMERICAN WAY, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 2009-01-09 SHAILESH, PATEL -
REGISTERED AGENT ADDRESS CHANGED 2009-01-09 1508 PRESIDIO DR, CLERMONT, FL 34711 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000119029 LAPSED 2009-CA-000010-O 9TH JUDICIAL, ORANGE COUNTY 2010-11-23 2016-02-28 $632,296.38 TELERENT LEASING CORPORATION, D/B/A VENDOR CAPITAL GROUP, 4191 FAYETTEVILLE RD., RALEIGH, NC 27603
J09002229077 LAPSED 2009-CA-000010-O 9TH JUD. CIR. ORANGE CTY. FL 2009-11-22 2014-12-03 $632,296.38 TELERENT LEASING CORPORATION, D/B/A VENDOR CAPITAL GROUP, 4191 FAYETTEVILLE ROAD, RALEIGH, NC 27603
J09000205525 TERMINATED 1000000102078 9802 7441 2008-12-16 2029-01-22 $ 20.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686
J09000441559 ACTIVE 1000000102078 9802 7441 2008-12-16 2029-01-28 $ 20.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686
J08000116724 ACTIVE 1000000074861 9625 2240 2008-03-12 2028-04-09 $ 85,275.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686

Documents

Name Date
REINSTATEMENT 2009-01-09
Domestic Profit 2007-04-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State