Entity Name: | VIKING MASONRY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VIKING MASONRY, 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: | 02 Oct 2000 (25 years ago) |
Document Number: | P00000093739 |
FEI/EIN Number |
593705250
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4700 MILLENIA BLVD., STE 175, ORLANDO, FL, 32839, US |
Mail Address: | 4700 MILLENIA BLVD., STE 175, ORLANDO, FL, 32839, US |
ZIP code: | 32839 |
County: | Orange |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
VIKING MASONRY INC 401(K) PROFIT SHARING PLAN & TRUST | 2023 | 593705250 | 2024-05-16 | VIKING MASONRY INC | 6 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 471637791 |
Plan administrator’s name | ERISA FIDUCIARY SERVICES, INC. |
Plan administrator’s address | 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788 |
Administrator’s telephone number | 6312490500 |
Signature of
Role | Plan administrator |
Date | 2024-05-16 |
Name of individual signing | ERISA FIDUCIARY SERVICES |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-03-01 |
Business code | 238100 |
Sponsor’s telephone number | 4074095713 |
Plan sponsor’s address | 4700 MILLENIA BOULEVARD, SUITE 175, ORLANDO, FL, 32839 |
Signature of
Role | Plan administrator |
Date | 2023-07-24 |
Name of individual signing | STEPHANIE WESTMAN |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
WESTMAN PAR | Director | 4700 MILLENIA BLVD., STE 175, ORLANDO, FL, 32839 |
WESTMAN STEPHANIE | Director | 4700 MILLENIA BLVD., STE 175, ORLANDO, FL, 32839 |
WESTMAN STEPHANIE | Agent | 4700 MILLENIA BLVD., STE 175, ORLANDO, FL, 32839 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000010982 | VIKING MASONRY | ACTIVE | 2017-01-30 | 2027-12-31 | - | 4700 MILLENIA BOULEVARD, SUITE 175, ORLANDO, FL, 32839 |
G99116900016 | VIKING MASONRY | ACTIVE | 1999-04-26 | 2025-12-31 | - | 4700 MILLENIA BLVD., SUITE 175, ORLANDO, FL, 32839 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-05-01 | 4700 MILLENIA BLVD., STE 175, ORLANDO, FL 32839 | - |
CHANGE OF MAILING ADDRESS | 2017-05-01 | 4700 MILLENIA BLVD., STE 175, ORLANDO, FL 32839 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-05-01 | 4700 MILLENIA BLVD., STE 175, ORLANDO, FL 32839 | - |
REGISTERED AGENT NAME CHANGED | 2004-04-30 | WESTMAN, STEPHANIE | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09001194405 | LAPSED | 2008 CC 017252 | PALM BEACH COUNTY COUNTY CIV | 2009-03-02 | 2014-05-08 | $7,254.58 | OLDCASTLE COASTAL, INC., 9009 CORPORATE LAKE DRIVE, SUITE 165, TAMPA, FL 33634 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-10 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-11 |
Reg. Agent Change | 2017-05-01 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-03-06 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State