Entity Name: | VIVA INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 18 Sep 2014 (10 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: | P14000077490 |
FEI/EIN Number | 35-2517031 |
Address: | 301 NEW MARKET RD E., BLDG A, IMMOKALEE, FL, 34142 |
Mail Address: | 301 NEW MARKET RD E., BLDG A, IMMOKALEE, FL, 34142 |
ZIP code: | 34142 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ozbay erhan | Agent | 5361 Cherrywood Drive, Naples, FL, 34119 |
Name | Role | Address |
---|---|---|
OZBAY HATICE | President | 5361 CHERRYWOOD DR, NAPLES, FL, 34119 |
Name | Role | Address |
---|---|---|
OZBAY ERHAN | Vice President | 5361 CHERRYWOOD DR, NAPLES, FL, 34119 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000052138 | VIVA PIZZA AND WINGS | EXPIRED | 2017-04-25 | 2022-12-31 | No data | 301 NEW MARKET RD E BLDG A, IMMOKALEE, FL, 34142 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REINSTATEMENT | 2020-10-27 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2015-04-20 | Ozbay, erhan | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-20 | 5361 Cherrywood Drive, Naples, FL 34119 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000546406 | TERMINATED | 1000000836192 | COLLIER | 2019-08-08 | 2039-08-14 | $ 2,093.56 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
J18000190231 | TERMINATED | 1000000780081 | COLLIER | 2018-04-23 | 2038-05-16 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
J17000119810 | TERMINATED | 1000000734628 | COLLIER | 2017-02-10 | 2037-03-03 | $ 2,015.12 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
J15001060595 | TERMINATED | 1000000694807 | COLLIER | 2015-09-28 | 2035-12-04 | $ 323.60 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
J15001060611 | TERMINATED | 1000000694809 | COLLIER | 2015-09-28 | 2025-12-04 | $ 327.22 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
Name | Date |
---|---|
REINSTATEMENT | 2020-10-27 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-20 |
Domestic Profit | 2014-09-18 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State