Search icon

VIPER CLUB OF AMERICA, CENTRAL AND NORTH FLORIDA CHAPTER, INC. - Florida Company Profile

Company Details

Entity Name: VIPER CLUB OF AMERICA, CENTRAL AND NORTH FLORIDA CHAPTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VIPER CLUB OF AMERICA, CENTRAL AND NORTH FLORIDA CHAPTER, 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: 15 Apr 1996 (29 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P96000032449
FEI/EIN Number 593381281

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

Address: 2983 Atlatka Court, Longwood, FL, 32779, US
Mail Address: 2983 Atlatka Court, Longwood, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAUNDERS TINA Manager 1311 Lake Deeson Pointe, LAKELAND, FL, 33805
Saunders Tina Agent 1311 Lake Deeson Pt, Lakeland, FL, 33805

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-21 2983 Atlatka Court, Longwood, FL 32779 -
CHANGE OF MAILING ADDRESS 2020-04-21 2983 Atlatka Court, Longwood, FL 32779 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-02 1311 Lake Deeson Pt, Lakeland, FL 33805 -
REGISTERED AGENT NAME CHANGED 2016-02-02 Saunders, Tina -
REINSTATEMENT 2013-03-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-22
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-01-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State