Entity Name: | VIKING MARINE INDUSTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 27 Feb 2004 (21 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P04000037430 |
FEI/EIN Number | 200820147 |
Address: | 3420 ENTERPRISE RD., FT. PIERCE, 34982, AF |
Mail Address: | PO BOX 9487, PORT ST LUCIE, FL, 34985 |
ZIP code: | 34982 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HARSTER THORE H | Agent | 3420 Enterprise Rd, Fort Pierce, FL, 34982 |
Name | Role | Address |
---|---|---|
HARSTER THORE H | Vice President | 3420 Enterprise Rd, Ft Pierce, FL, 34982 |
Name | Role | Address |
---|---|---|
HARSTER THORE H | Secretary | 3420 Enterprise Rd, Ft Pierce, FL, 34982 |
Name | Role | Address |
---|---|---|
HARSTER THORE H | Director | 3420 Enterprise Rd, Ft Pierce, FL, 34982 |
ALAYO PILAR | Director | 3420 Enterprise Rd, Ft Pierce, FL, 34985 |
Name | Role | Address |
---|---|---|
ALAYO PILAR | President | 3420 Enterprise Rd, Ft Pierce, FL, 34985 |
Name | Role | Address |
---|---|---|
ALAYO PILAR | Treasurer | 3420 Enterprise Rd, Ft Pierce, FL, 34985 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08108900171 | VMI INC | EXPIRED | 2008-04-17 | 2013-12-31 | No data | PO BOX 9487, PORT ST LUCIE, FL, 34985 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-14 | 3420 Enterprise Rd, Fort Pierce, FL 34982 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-26 | 3420 ENTERPRISE RD., FT. PIERCE 34982 AF | No data |
CHANGE OF MAILING ADDRESS | 2007-04-21 | 3420 ENTERPRISE RD., FT. PIERCE 34982 AF | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-07-20 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-11 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-14 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-04-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State