Search icon

VIERA CREAMERY INCORPORATED

Company Details

Entity Name: VIERA CREAMERY INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Jun 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Apr 2020 (5 years ago)
Document Number: P15000054270
FEI/EIN Number 47-4325945
Address: 2250 TOWN CENTER AVENUE #125, VIERA, FL, 32940
Mail Address: 2250 TOWN CENTER AVENUE #125, VIERA, FL, 32940
ZIP code: 32940
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
ALVAREZ EZEQUIEL Agent 865 HAWSER STREET NE, PALM BAY, FL, 32907

President

Name Role Address
KELLETT BERNARD President 2250 TOWN CENTER AVENUE #125, VIERA, FL, 32940

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000091486 COLD STONE 1152 ACTIVE 2015-09-04 2025-12-31 No data 8522 STROM PARK DRIVE, VIERA, MELBOURNE, FL, 32940

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-04-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2016-10-05 No data No data
REGISTERED AGENT NAME CHANGED 2016-10-05 ALVAREZ, EZEQUIEL No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000212373 TERMINATED 1000000951938 BREVARD 2023-05-05 2033-05-10 $ 464.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-03-01
Off/Dir Resignation 2021-11-09
ANNUAL REPORT 2021-03-08
REINSTATEMENT 2020-04-09
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-04-04
REINSTATEMENT 2016-10-05
Domestic Profit 2015-06-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State