Search icon

VIAMOVIL AUTOSALES CORP - Florida Company Profile

Company Details

Entity Name: VIAMOVIL AUTOSALES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VIAMOVIL AUTOSALES CORP 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: 28 Oct 2019 (5 years ago)
Date of dissolution: 27 Jul 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Jul 2023 (2 years ago)
Document Number: P19000083749
FEI/EIN Number 84-3643605

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

Address: 3532 Monaco Lane, Davenport, FL, 33897, US
Mail Address: 3532 Monaco Lane, Davenport, FL, 33897, US
ZIP code: 33897
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DURAN EDWIN Manager 3532 Monaco Lane, Davenport, FL, 33897
DURAN JOSEPH H Manager 3544 KINLEY BROOKE LN, CLERMONT, FL, 34711
DURAN JOSHUA A Agent 3544 KINLEY BROOKE LN, CLERMONT, FL, 34711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000048389 KAOZ MOTORSPORT ACTIVE 2020-05-01 2025-12-31 - 16209 YELLOWEYED DRIVE, CLERMONT, FL, 34714

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-07-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-06-11 3532 Monaco Lane, Davenport, FL 33897 -
CHANGE OF MAILING ADDRESS 2021-06-11 3532 Monaco Lane, Davenport, FL 33897 -
REGISTERED AGENT NAME CHANGED 2021-06-11 DURAN, JOSHUA A -
REGISTERED AGENT ADDRESS CHANGED 2021-06-11 3544 KINLEY BROOKE LN, CLERMONT, FL 34711 -
ARTICLES OF CORRECTION 2019-12-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000082505 TERMINATED 1000000915736 LAKE 2022-02-09 2042-02-16 $ 980.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J22000082521 TERMINATED 1000000915739 LAKE 2022-02-09 2042-02-16 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-07-27
ANNUAL REPORT 2022-04-26
AMENDED ANNUAL REPORT 2021-06-11
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-06-26
Articles of Correction 2019-12-02
Domestic Profit 2019-10-28

Date of last update: 03 Mar 2025

Sources: Florida Department of State