Search icon

VIPER CONTRACTING SERVICES CORP

Company Details

Entity Name: VIPER CONTRACTING SERVICES CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 15 Feb 2011 (14 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P11000016300
FEI/EIN Number 99-0363969
Address: 3223 SW 1st Street, Deerfield Beach, FL 33442
Mail Address: 3223 SW 1st Street, Deerfield Beach, FL 33442
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GIMENEZ, MANOEL F Agent 3223 SW 1st Street, Deerfield Beach, FL 33442

President

Name Role Address
GIMENEZ, MANOEL F President 3223 SW 1st Street, Deerfield Beach, FL 33442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REINSTATEMENT 2017-01-26 No data No data
REGISTERED AGENT NAME CHANGED 2017-01-26 GIMENEZ, MANOEL F No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-12 3223 SW 1st Street, Deerfield Beach, FL 33442 No data
CHANGE OF MAILING ADDRESS 2013-04-12 3223 SW 1st Street, Deerfield Beach, FL 33442 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-12 3223 SW 1st Street, Deerfield Beach, FL 33442 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000549533 TERMINATED 1000000836908 BROWARD 2019-08-08 2039-08-14 $ 960.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2017-01-26
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-26
Domestic Profit 2011-02-15

Date of last update: 23 Feb 2025

Sources: Florida Department of State