Search icon

VIVA INC - Florida Company Profile

Company Details

Entity Name: VIVA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VIVA INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Sep 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P14000077490
FEI/EIN Number 35-2517031

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

Name Role Address
OZBAY HATICE President 5361 CHERRYWOOD DR, NAPLES, FL, 34119
OZBAY ERHAN Vice President 5361 CHERRYWOOD DR, NAPLES, FL, 34119
Ozbay erhan Agent 5361 Cherrywood Drive, Naples, FL, 34119

Fictitious Names

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 - 301 NEW MARKET RD E BLDG A, IMMOKALEE, FL, 34142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2015-04-20 Ozbay, erhan -
REGISTERED AGENT ADDRESS CHANGED 2015-04-20 5361 Cherrywood Drive, Naples, FL 34119 -

Debts

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

Documents

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 Apr 2025

Sources: Florida Department of State