Entity Name: | VIKING SPORTS CRUISERS-FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 31 Aug 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Jun 2019 (6 years ago) |
Document Number: | F01000004639 |
FEI/EIN Number |
651011753
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | ROUTE 9 ON THE BASS RIVER, NEW GRETNA, NJ, 08224 |
Mail Address: | ROUTE 9 ON THE BASS RIVER, NEW GRETNA, NJ, 08224 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CARROLL THOMAS S | President | One N. Clematis Street, West Palm Beach, FL, 33401 |
STRAUB Jr GERARD D | STV | 5734 Route 9, New Gretna, NJ, 08224 |
Graccione Louis | Cont | ROUTE 9 ON THE BASS RIVER, NEW GRETNA, NJ, 08224 |
Straub Jr Gerard | Agent | 1550 AVENUE C, RIVIERA BEACH, FL, 33404 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-04-13 | Straub Jr, Gerard | - |
REINSTATEMENT | 2019-06-10 | - | - |
REVOKED FOR ANNUAL REPORT | 2018-09-28 | - | - |
CANCEL ADM DISS/REV | 2006-10-06 | - | - |
CHANGE OF MAILING ADDRESS | 2006-10-06 | ROUTE 9 ON THE BASS RIVER, NEW GRETNA, NJ 08224 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-10-06 | ROUTE 9 ON THE BASS RIVER, NEW GRETNA, NJ 08224 | - |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-01-22 | 1550 AVENUE C, RIVIERA BEACH, FL 33404 | - |
REINSTATEMENT | 2003-01-22 | - | - |
REVOKED FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-07-20 |
REINSTATEMENT | 2019-06-10 |
ANNUAL REPORT | 2017-02-22 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-01-23 |
ANNUAL REPORT | 2014-04-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State