Search icon

VICIOUS LITIGATOR INC

Company Details

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

Agent

Name Role
S. MOORE LAW, PLLC Agent

President

Name Role Address
MOORE SUZETTE President 2690 S. COMBEE ROAD, Lakeland, FL, 33803

Fictitious Names

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

Events

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

Debts

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

Documents

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