Search icon

VIA CABINETS, CORP

Company Details

Entity Name: VIA CABINETS, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Mar 2018 (7 years ago)
Date of dissolution: 31 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Mar 2022 (3 years ago)
Document Number: P18000021190
FEI/EIN Number 82-4687802
Address: 1453 SAND LAKE RD #F, ORLANDO, FL, 32809, US
Mail Address: 1453 SAND LAKE RD #F, ORLANDO, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
CHAGAS VIANA BERNARDO D Agent 6838 SPERONE ST, ORLANDO, FL, 32819

President

Name Role Address
CHAGAS VIANA BERNARDO D President 6838 SPERONE ST, ORLANDO, FL, 32819

Vice President

Name Role Address
VIANA MONICA C Vice President 6838 SPERONE ST, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-31 No data No data
AMENDMENT 2019-11-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-11-26 1453 SAND LAKE RD #F, ORLANDO, FL 32809 No data
CHANGE OF MAILING ADDRESS 2019-11-26 1453 SAND LAKE RD #F, ORLANDO, FL 32809 No data
AMENDMENT AND NAME CHANGE 2019-10-20 VIA CABINETS, CORP No data
REGISTERED AGENT NAME CHANGED 2019-09-20 CHAGAS VIANA, BERNARDO DAS No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000061990 ACTIVE 1000000853531 ORANGE 2020-01-14 2040-01-29 $ 2,727.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-31
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-06
Amendment 2019-11-26
Amendment and Name Change 2019-10-20
ANNUAL REPORT 2019-04-18
Domestic Profit 2018-03-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State