Entity Name: | VIENNA CASTLE (USA) CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VIENNA CASTLE (USA) CORPORATION 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: | 16 Jul 1999 (26 years ago) |
Date of dissolution: | 29 Apr 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Apr 2021 (4 years ago) |
Document Number: | P99000063386 |
FEI/EIN Number |
651034851
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 201 S. BISCAYNE BOULEVARD, MIAMI, FL, 33131, US |
Address: | 781 CRANDON BOULEVARD, KEY BISCAYNE, FL, 33149, US |
ZIP code: | 33149 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GABRIEL LUIS A | Director | 781 CRANDON BOULEVARD, KEY BISCAYNE, FL, 33149 |
GABRIEL SHEILA M | Director | 781 CRANDON BOULEVARD, KEY BISCAYNE, FL, 33149 |
LAW CENTER OF FLORIDA, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-04-29 | - | - |
CHANGE OF MAILING ADDRESS | 2020-09-24 | 781 CRANDON BOULEVARD, APT. 1401, KEY BISCAYNE, FL 33149 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-08-05 | 781 CRANDON BOULEVARD, APT. 1401, KEY BISCAYNE, FL 33149 | - |
REGISTERED AGENT NAME CHANGED | 2020-08-05 | LAW CENTER OF FLORIDA, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-26 | 201 S. BISCAYNE BOULEVARD, SUITE 800, MIAMI, FL 33131 | - |
REINSTATEMENT | 2015-04-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
Voluntary Dissolution | 2021-04-29 |
ANNUAL REPORT | 2021-04-27 |
AMENDED ANNUAL REPORT | 2020-10-20 |
AMENDED ANNUAL REPORT | 2020-09-24 |
AMENDED ANNUAL REPORT | 2020-08-05 |
ANNUAL REPORT | 2020-05-18 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-25 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State