Search icon

THE VIPER GROUP, INC. - Florida Company Profile

Company Details

Entity Name: THE VIPER GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE VIPER GROUP, 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: 10 Jan 1997 (28 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P97000002946
FEI/EIN Number 141843126

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

Address: 6045 SW 54 CT, DAVIE, FL, 33314
Mail Address: 6045 SW 54 CT, DAVIE, FL, 33314
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSON CANDI G President 6045 SW 54 CT, DAVIE, FL, 33314
WILSON CANDI G Secretary 6045 SW 54 CT, DAVIE, FL, 33314
WILSON CANDI G Director 6045 SW 54 CT, DAVIE, FL, 33314
WILSON CANDI G Agent 6045 SW 54 CT, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2003-01-14 6045 SW 54 CT, DAVIE, FL 33314 -
REGISTERED AGENT ADDRESS CHANGED 2003-01-14 6045 SW 54 CT, DAVIE, FL 33314 -
REINSTATEMENT 2003-01-14 - -
CHANGE OF MAILING ADDRESS 2003-01-14 6045 SW 54 CT, DAVIE, FL 33314 -
REGISTERED AGENT NAME CHANGED 2003-01-14 WILSON, CANDI G -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
REINSTATEMENT 2003-01-14
Domestic Profit Articles 1997-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State