Search icon

VIKING CONSTRUCTION CORPORATION OF S.W. FLORIDA - Florida Company Profile

Company Details

Entity Name: VIKING CONSTRUCTION CORPORATION OF S.W. FLORIDA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VIKING CONSTRUCTION CORPORATION OF S.W. FLORIDA 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Jul 1978 (47 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 12 Jan 1979 (46 years ago)
Document Number: 580077
FEI/EIN Number 591852534

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

Address: 1205 S.E. 9TH TERR., CAPE CORAL, FL, 33990
Mail Address: 1205 S.E. 9TH TERR., CAPE CORAL, FL, 33990
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VIKING CONSTRUCTION CORP 401K SAVINGS PLAN 2012 591852534 2015-02-12 VIKING CONSTRUCTION CORPORATION OF S.W. FLORIDA 0
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 236200
Sponsor’s telephone number 2395743000
Plan sponsor’s mailing address 1205 SE 9TH TERRACE, CAPE CORAL, FL, 33990
Plan sponsor’s address 1205 SE 9TH TERRACE, CAPE CORAL, FL, 33990

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Employer/plan sponsor
Date 2015-02-12
Name of individual signing JENIFER KUNDINGER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Sullivan Michael President 5331 Skyline Blvd, CAPE CORAL, FL, 33914
Soholt Jason Vice President 3900 Ridgeland Court, Punta Gorda, FL, 33982
Kundinger Jenifer Agent 1205 S.E. 9TH TERR., CAPE CORAL, FL, 33990

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08105700049 VIKING CRAFTSMAN COMPANIES EXPIRED 2008-04-14 2013-12-31 - 1205 SE 9TH TERRACE, CAPE CORAL, FL, 33990

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-01-22 Kundinger, Jenifer -
REGISTERED AGENT ADDRESS CHANGED 2015-01-22 1205 S.E. 9TH TERR., CAPE CORAL, FL 33990 -
CHANGE OF PRINCIPAL ADDRESS 1988-02-26 1205 S.E. 9TH TERR., CAPE CORAL, FL 33990 -
CHANGE OF MAILING ADDRESS 1988-02-26 1205 S.E. 9TH TERR., CAPE CORAL, FL 33990 -
NAME CHANGE AMENDMENT 1979-01-12 VIKING CONSTRUCTION CORPORATION OF S.W. FLORIDA -

Court Cases

Title Case Number Docket Date Status
WCI COMMUNITIES, LLC, Appellant v. ALTAIRA AT THE COLONY CONDOMINIUM ASSOCIATION, INC., CURTIS GAINES HALL JONES ARCHITECTS, INC., SUFFOLK CONSTRUCTION COMPANY, INC., ABBEY CARPET OF NAPLES, LLC, ACTION AUTOMATIC DOOR COMPANY, ASHCRAFT ARCHITECTURAL STONE SYSTEMS, INC., BCI INCORPORATED, FIELDS DOOR & HARDWARE, INC., GELANDER INDUSTRIES, INC., THE INTERIORS WORKSHOP OF NAPLES, INC., JACKSON POOLS, INC., JENSON UNDERGROUND UTILITIES, INC., NAPLES LUMBER & SUPPLY CO., INC., SPECTRUM CONTRACTING, INC., TIMO BROTHERS, INC., THYSKENKRUPP ELEVATOR CORP., VIKING CONSTRUCTION CORPORATION OF S.W. FLORIDA, WAYNE AUTOMATIC FIRE SPRINKLERS, INC., VICTORI, INC., LENNAR HOMES, LLC, PAGE MECHANCIAL GROUP, INC., CFS ROOFING SERVICES, LLC, COMMUNITY ELECTRIC OF COLLIER, INC., FORD DRYWALL & STUCCO, INC., and WADSWORTH O'NEAL ASSOCIATES, INC., Appellees. 6D2024-2397 2024-11-08 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
22-CA-000606

Parties

Name WCI COMMUNITIES, LLC
Role Appellant
Status Active
Representations Jackeline Sofia Rodriguez, Michael Thomas Relihan
Name ALTAIRA AT THE COLONY CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Brett Gold
Name CURTIS GAINES HALL JONES ARCHITECTS, INC.
Role Appellee
Status Active
Representations Curtis Lee Brown, Daniel Joseph Lopez
Name SUFFOLK CONSTRUCTION COMPANY, INC.
Role Appellee
Status Active
Representations Christopher William Brennan, D Spencer Mallard, Nicholas Patrick Conto
Name ACTION AUTOMATIC DOOR COMPANY
Role Appellee
Status Active
Representations Christine Marie Hoke
Name ASHCRAFT ARCHITECTURAL STONE SYSTEMS, INC.
Role Appellee
Status Active
Name BCI, INCORPORATED
Role Appellee
Status Active
Representations James Leonard Price, Sara Woolford Mapes
Name FIELDS DOOR & HARDWARE, INC.
Role Appellee
Status Active
Representations Lydia Harley, Tyler Kay Walker
Name GELANDER INDUSTRIES, INC.
Role Appellee
Status Active
Representations Sara Woolford Mapes, Joshua Gaven Harris
Name JACKSON POOLS, INC.
Role Appellee
Status Active
Representations Amy Millan DeMartino
Name JENSON UNDERGROUND UTILITIES, INC.
Role Appellee
Status Active
Representations Alex Michael Sarsfield, Jeffrey Michael Paskert
Name NAPLES LUMBER & SUPPLY CO., INC.
Role Appellee
Status Active
Representations Rolando Osvaldo Martinez, Cary Alan Cash, Kingston George Cash
Name TIMO BROTHERS, INC.
Role Appellee
Status Active
Representations Brandon Aaron Montville, Doryk Byron Graf, Jr.
Name THYSKENKRUPP ELEVATOR CORP.
Role Appellee
Status Active
Representations Robert Eric Sacks, Richard Philip Hermann, II, Jennifer Shafer
Name VIKING CONSTRUCTION CORPORATION OF S.W. FLORIDA
Role Appellee
Status Active
Representations Robert Baron Ringhofer
Name VICTORI INC.
Role Appellee
Status Active
Representations Amid Bennaim, Kevin C Schumacher, Robert Kyle Guinn
Name LENNAR HOMES, LLC
Role Appellee
Status Active
Name PAGE MECHANCIAL GROUP, INC.
Role Appellee
Status Active
Representations David Scott Preston, Mark Stephen Tomlinson
Name COMMUNITY ELECTRIC OF COLLIER, INC.
Role Appellee
Status Active
Representations William O. Kratochvil, Joseph Daniel Bootka
Name WADSWORTH O'NEAL ASSOCIATES, INC.
Role Appellee
Status Active
Representations Michael Joseph Corso
Name Hon. James Robert Shenko
Role Judge/Judicial Officer
Status Active
Name Lee Clerk
Role Lower Tribunal Clerk
Status Active
Name ABBEY CARPET OF NAPLES, LLC
Role Appellee
Status Active
Representations Paul Anthony Giordano, Lydia Harley, Tyler Kay Walker
Name THE INTERIORS WORKSHOP OF NAPLES, INC.
Role Appellee
Status Active
Representations Joseph Laurenc Zollner, Robert Emmett Anderson, Jr.
Name SPECTRUM CONTRACTING, INC.
Role Appellee
Status Active
Representations Guyliana Ashley Plantain, Anthony M Horrnik, Rinaldo J. Cartaya, III, Robert Nathan Johnson, Robert Jason Ruiz, Margaret Mikal Efta
Name WAYNE AUTOMATIC FIRE SPRINKLERS, INC.
Role Appellee
Status Active
Representations Rocky Jay Johnson, Jr., Michael Redmond Gibbons, Brandon David Jose
Name CFS ROOFING SERVICES, LLC
Role Appellee
Status Active
Representations Thamir Kaddouri, Penelope Rowlett, Chelsey Kay Nichole Romer
Name FORD DRYWALL & STUCCO, INC.
Role Appellee
Status Active
Representations Thamir Kaddouri, Penelope Rowlett, Cecilia Byron White, Geoffrey Roy Lutz, Smaili Marciano Constantino

Docket Entries

Docket Date 2024-11-21
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-11-21
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of WCI COMMUNITIES, LLC
View View File
Docket Date 2024-11-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of WCI COMMUNITIES, LLC
View View File
Docket Date 2024-12-02
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of WCI COMMUNITIES, LLC
Docket Date 2024-11-25
Type Order
Subtype Certificate of Service
Description On November 8, 2024, the Court ordered Appellant to file an amended notice of appeal in this Court. This Court has not received an amended notice of appeal responsive to that order. Within five days of this order, Appellant shall file an amended notice of appeal in this Court with an amended certificate of service. For each appellee, or for each appellee's attorney if represented, the amended certificate of service must provide a mailing address and a service address, if different. If service is to be made upon an attorney, the amended certificate of service must identify which appellee or appellees the attorney represents. If Appellant fails to timely comply with this order, Appellant risks sanctions, including the dismissal of this case without further notice or opportunity to be heard. Fla. R. App. P. 9.410.
View View File
Docket Date 2024-11-08
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without the filing fee required under section 35.22(2)(a), Florida Statutes. Within twenty days of this order, Appellant shall forward the required $300.00 filing fee or, if applicable, an order or certificate from the lower tribunal finding Appellant indigent. Failure to comply with this order will result in the dismissal of this case.
View View File

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310357470 0420600 2006-07-28 8341 DANI DRIVE, FORT MYERS, FL, 33905
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-07-28
Emphasis L: FALL
Case Closed 2006-08-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2006-08-04
Abatement Due Date 2006-08-10
Current Penalty 1625.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
109206789 0420600 1998-03-10 12171 IONA ROAD, FT. MYERS, FL, 33912
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-03-10
Case Closed 1998-06-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1998-04-03
Abatement Due Date 1998-04-08
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 1998-04-02
Abatement Due Date 1998-04-07
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260451 C02 I
Issuance Date 1998-04-02
Abatement Due Date 1998-04-07
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01002C
Citaton Type Serious
Standard Cited 19260451 C02 II
Issuance Date 1998-04-02
Abatement Due Date 1998-04-07
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01002D
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 1998-04-02
Abatement Due Date 1998-04-07
Nr Instances 1
Nr Exposed 4
Gravity 02
106313398 0420600 1988-06-30 19600 CYPRESS VIEW DRIVE, FT. MYERS, FL, 33916
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-06-30
Case Closed 1988-10-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1988-09-29
Abatement Due Date 1988-10-02
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19260405 A02 III
Issuance Date 1988-09-29
Abatement Due Date 1988-10-02
Nr Instances 1
Nr Exposed 5
Gravity 02
102957156 0420600 1988-01-22 620 SW 19TH STREET, CAPE CORAL, FL, 33991
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-01-22
Case Closed 1988-02-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6723487206 2020-04-28 0455 PPP 1205 SE 9th Terrace, Cape Coral, FL, 33990
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 415500
Loan Approval Amount (current) 415500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94636
Servicing Lender Name Achieva CU
Servicing Lender Address 1659 Virginia St, DUNEDIN, FL, 34698-7405
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cape Coral, LEE, FL, 33990-0500
Project Congressional District FL-19
Number of Employees 35
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94636
Originating Lender Name Achieva CU
Originating Lender Address DUNEDIN, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 420439.83
Forgiveness Paid Date 2021-07-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State