Entity Name: | VIKING TOBACCO COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VIKING TOBACCO COMPANY, 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: |
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: | 18 Sep 2000 (25 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 03 Apr 2001 (24 years ago) |
Document Number: | P00000088177 |
FEI/EIN Number |
651045533
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 309 23rd Street, Miami Beach, FL, 33139, US |
Mail Address: | PO BOX 22905, TAMPA, FL, 33622, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GIELCHINSKY ROBERT J | President | PO BOX 22905, Tampa, FL, 33622 |
Gielchinsky Robert | Agent | 309 23rd Street, Miami Beach, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-25 | 309 23rd Street, Suite #300, Miami Beach, FL 33139 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-25 | 309 23rd Street, Suite #300, Miami Beach, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2022-11-28 | 309 23rd Street, Suite #300, Miami Beach, FL 33139 | - |
REGISTERED AGENT NAME CHANGED | 2021-02-24 | Gielchinsky, Robert | - |
AMENDMENT | 2001-04-03 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-02-24 |
ANNUAL REPORT | 2020-05-05 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State