Search icon

VIGET, INC.

Company Details

Entity Name: VIGET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Sep 2012 (12 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P12000080738
FEI/EIN Number 46-1053818
Address: 6840 Greenbrier Drive, Seminole, FL, 33777, US
Mail Address: 6840 Greenbrier Drive, Seminole, FL, 33777, US
ZIP code: 33777
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Lerro & Chandross, PLLC Agent 1499 West Palmetto Park Road, Boca Raton, FL, 33486

Director

Name Role Address
RAPIZZI MARIO Director 8813 Magnolia Court, Seminole, FL, 33777
RAPIZZI PAOLO Director 6840 Greenbrier Drive, Seminole, FL, 33777

Secretary

Name Role Address
RAPIZZI PAOLO Secretary 6840 Greenbrier Drive, Seminole, FL, 33777

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000103524 YOGURTLAND EXPIRED 2012-10-24 2017-12-31 No data 4656 NW 107TH AVE #701, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-19 1499 West Palmetto Park Road, Suite 107, Ste 201, Boca Raton, FL 33486 No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-04 6840 Greenbrier Drive, Seminole, FL 33777 No data
CHANGE OF MAILING ADDRESS 2016-03-04 6840 Greenbrier Drive, Seminole, FL 33777 No data
REGISTERED AGENT NAME CHANGED 2016-03-04 Lerro & Chandross, PLLC No data

Documents

Name Date
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-02-16
ANNUAL REPORT 2014-04-08
Off/Dir Resignation 2013-09-05
ANNUAL REPORT 2013-04-30
Domestic Profit 2012-09-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State