Entity Name: | VICIOUS LITIGATOR INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 13 Jun 2013 (12 years ago) |
Document Number: | P13000051208 |
FEI/EIN Number | 46-2964831 |
Address: | 2690 S. COMBEE ROAD, Lakeland, FL, 33803, US |
Mail Address: | 2690 S. COMBEE ROAD, Lakeland, FL, 33803, US |
ZIP code: | 33803 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
S. MOORE LAW, PLLC | Agent |
Name | Role | Address |
---|---|---|
MOORE SUZETTE | President | 2690 S. COMBEE ROAD, Lakeland, FL, 33803 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000112740 | ONLINE DEFAMATION DEFENDERS | EXPIRED | 2016-10-17 | 2021-12-31 | No data | 3209 W BALLAST POINT BLVD., TAMPA, FL, 33611 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-09-09 | 2690 S COMBEE RD, LAKELAND, FL 33803 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-08-06 | 2690 S. COMBEE ROAD, Lakeland, FL 33803 | No data |
CHANGE OF MAILING ADDRESS | 2019-08-06 | 2690 S. COMBEE ROAD, Lakeland, FL 33803 | No data |
REGISTERED AGENT NAME CHANGED | 2018-01-07 | S. Moore Law, PLLC | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000132229 | TERMINATED | 1000000881093 | POLK | 2021-03-19 | 2031-03-24 | $ 1,245.82 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-06-18 |
Reg. Agent Change | 2019-09-11 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-01-07 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-03-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State