Search icon

VIKING MILLWORKS, INC.

Company Details

Entity Name: VIKING MILLWORKS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Feb 2001 (24 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P01000013365
FEI/EIN Number 651065047
Address: 1205 SE 9TH TERRACE, CAPE CORAL, FL, 33990, US
Mail Address: 1205 S.E. 9TH TERRACE, CAPE CORAL, FL, 33990
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Kundinger Jenifer Agent 1205 SE 9TH TERRACE, CAPE CORAL, FL, 33990

President

Name Role Address
KUNDINGER JENIFER President 1205 SE 9TH TER, CAPE CORAL, FL, 33990

Treasurer

Name Role Address
KUNDINGER JENIFER Treasurer 1205 SE 9TH TER, CAPE CORAL, FL, 33990

Vice President

Name Role Address
POLLOCK PERRY B Vice President 1205 SE 9TH TER, CAPE CORAL, FL, 33990

Secretary

Name Role Address
POLLOCK PERRY B Secretary 1205 SE 9TH TER, 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 No data 1205 SE 9TH TERRACE, CAPE CORAL, FL, 33990

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2015-02-04 Kundinger, Jenifer No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-04 1205 SE 9TH TERRACE, CAPE CORAL, FL 33990 No data
AMENDMENT 2013-07-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-01-24 1205 SE 9TH TERRACE, CAPE CORAL, FL 33990 No data

Documents

Name Date
ANNUAL REPORT 2015-02-04
ANNUAL REPORT 2014-01-13
Amendment 2013-07-29
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-05-02
ANNUAL REPORT 2011-02-13
ANNUAL REPORT 2010-05-02
ANNUAL REPORT 2009-03-12
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State