Search icon

VIKING FENCE & DECK, INC. - Florida Company Profile

Company Details

Entity Name: VIKING FENCE & DECK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VIKING FENCE & DECK, 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: 04 Nov 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2011 (14 years ago)
Document Number: P03000125475
FEI/EIN Number 200358176

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

Address: 4300 Hwy. US 1,, ROCKLEDGE, FL, 32955, US
Mail Address: 4300 Hwy. US 1, ROCKLEDGE, FL, 32955, US
ZIP code: 32955
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONACHELLO RICHARD President 2301 ROCKLEDGE DRIVE, ROCKLEDGE, FL, 32955
Sullivan Jeremy Director 481 Halloran St., SE, Palm Bay, FL, 32909
Russell Jesse Director 313 Fifer St., SE, Palm Bay, FL, 32909
MONACHELLO RICHARD Agent 2301 ROCKLEDGE DRIVE, ROCKLEDGE, FL, 32955

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-22 4300 Hwy. US 1,, Suite A, ROCKLEDGE, FL 32955 -
CHANGE OF MAILING ADDRESS 2020-05-22 4300 Hwy. US 1,, Suite A, ROCKLEDGE, FL 32955 -
REINSTATEMENT 2011-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000156835 LAPSED 2013-CC-832 HERNANDO COUNTY FL 2014-01-17 2019-02-03 $10654.16 ALUMI-GUARD, INC., 2401 CORPORATE BLVD, BROOKSVILLE, FL 34604
J14000064260 LAPSED 05-2013-CA-022474-XXXX-XX 18TH JUD CIR BEVARD CO FL 2014-01-07 2019-01-13 $48,362.41 TD BANK, N.A., ATTN: CORINNE BURNSIDE, 1660 SW ST LUCIE BLVD 2ND FLOOR, PORT ST LUCIE, FL 34986

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-06-17
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8906998803 2021-04-23 0455 PPS 4300 US Highway 1 Ste A, Rockledge, FL, 32955-5410
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 131750
Loan Approval Amount (current) 131750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rockledge, BREVARD, FL, 32955-5410
Project Congressional District FL-08
Number of Employees 15
NAICS code 444190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 133281.45
Forgiveness Paid Date 2022-06-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State