Search icon

VERTICAL REALITY MFG INC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: VERTICAL REALITY MFG INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VERTICAL REALITY MFG 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: 21 Jun 2005 (20 years ago)
Document Number: P05000088936
FEI/EIN Number 203033869

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

Address: 17511 SW 99th road, MIAMI, FL, 33157, US
Mail Address: 17511 SW 99th road, MIAMI, FL, 33157, US
ZIP code: 33157
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
4933234
State:
NEW YORK

Key Officers & Management

Name Role Address
SHARKEY KENNETH A Director 17511 SW 99th road, MIAMI, FL, 33157
SHARKEY KENNETH A Agent 17511 SW 99th road, MIAMI, FL, 33157

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Fax Number:
305-238-4401
Contact Person:
KENNETH SHARKEY
Ownership and Self-Certifications:
Other Minority Owned
User ID:
P0544044

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
1MVF1
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-03-10
CAGE Expiration:
2030-03-10
SAM Expiration:
2026-03-06

Contact Information

POC:
KENNETH A. SHARKEY
Corporate URL:
http://www.verticalreality.com

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-01-09 17511 SW 99th road, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 2015-01-09 17511 SW 99th road, MIAMI, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-09 17511 SW 99th road, MIAMI, FL 33157 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000751378 TERMINATED 19-26281CA21 ELEVENTH JUDICIAL CIRCUIT COUR 2019-09-16 2024-11-19 $467736.50 JOSH WILLNER, 1171 SE 84TH AVENUE, PORTLAND, OR 97216-1306

Court Cases

Title Case Number Docket Date Status
VERTICAL REALITY MFG, INC., et al., VS DEPARTMENT OF AGRICULTURE AND CONSUMER SERVICES, 3D2016-0853 2016-04-15 Closed
Classification NOA Final - Administrative - Other
Court 3rd District Court of Appeal
Originating Court Unknown Court
AGENCY CLERK NO. A91844

Unknown Court
1504-16977

Parties

Name KENNETH A. SHARKEY
Role Appellant
Status Active
Name VERTICAL REALITY MFG INC
Role Appellant
Status Active
Name Department of Agriculture and Consumer Services
Role Appellee
Status Active
Representations BLAIR N. BODENMILLER, LORENA A. HOLLEY
Name JAY S. LEVENSTEIN
Role Judge/Judicial Officer
Status Active
Name STEPHEN M. DONELAN
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-07-20
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-06-30
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-06-30
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court's own motion, it is ordered that this administrative appeal from the Department of Agriculture and Consumer Services is dismissed for failure to comply with this Court's order dated May 26, 2016, and with the Florida Rules of Appellate Procedure.
Docket Date 2016-06-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Appellant Ken Sharkey¿s letter filed June 15, 2016 is treated as a motion for reconsideration of this Court¿s May 26, 2016 order and request for a refund of filing fee, and the motion is hereby denied.
Docket Date 2016-06-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion
Docket Date 2016-05-18
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ request to appear pro se
Docket Date 2016-05-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Ken Sharkey¿s request to appear pro se is treated as a motion to appear pro se to represent the corporation, and the motion is hereby denied.
Docket Date 2016-05-10
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellant¿s motion for extension of time to file a response to the Court¿s order dated April 18, 2016 is granted to and including twenty (20) days from the date of this order.
Docket Date 2016-05-10
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ request to appear pro se
Docket Date 2016-05-05
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
Docket Date 2016-04-18
Type Order
Subtype Order Requiring Corporation/Entity to Obtain Counsel
Description AA ordered to appear through counsel (OR44C) ~ Appellant Vertical Reality Mfg, Inc. is granted twenty (20) days from the date of this order to appear through a member of The Florida Bar, in default of which this appeal shall be dismissed.
Docket Date 2016-04-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KENNETH A. SHARKEY
Docket Date 2016-04-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-04-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2016-05-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ The letter filed May 18, 2016 is treated as a motion for reconsideration of this Court's order dated May 13, 2016, denying Ken Sharkey's request to appear pro se to represent the corporation, and is denied. See I Creatives, Inc. v. Premier Printing Sols., Inc., 163 So. 3d 606, 607 n.1 (Fla. 3d DCA 2015) ("It is well recognized that a corporation, unlike a natural person, cannot represent itself and cannot appear in a court of law without an attorney." (quoting Szteinbaum v. Kaes Inversiones y Valores, C.A., 476 So. 2d 247, 248 (Fla. 3d DCA 1985))). Appellant Vertical Reality Mfg., Inc. is granted twenty (20) days from the date of this order to appear through a member of The Florida Bar, in default of which this appeal shall be dismissed.

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-01-09

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912K613P0138
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
5550.00
Base And Exercised Options Value:
5550.00
Base And All Options Value:
5550.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2013-09-12
Description:
REPAIR/INSPECT ROCKWALLS
Naics Code:
339920: SPORTING AND ATHLETIC GOODS MANUFACTURING
Product Or Service Code:
7830: RECREATIONAL AND GYMNASTIC EQUIPMENT
Procurement Instrument Identifier:
W912QG12P0174
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
1700.00
Base And Exercised Options Value:
1700.00
Base And All Options Value:
1700.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-08-31
Description:
ROCK WALL REPAIR AND SERVICE
Naics Code:
339920: SPORTING AND ATHLETIC GOODS MANUFACTURING
Product Or Service Code:
7830: RECREATIONAL AND GYMNASTIC EQUIPMENT
Procurement Instrument Identifier:
W912K612P0116
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
5888.40
Base And Exercised Options Value:
5888.40
Base And All Options Value:
5888.40
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-07-20
Description:
MAINTENANCE ON ROCK WALL
Naics Code:
339920: SPORTING AND ATHLETIC GOODS MANUFACTURING
Product Or Service Code:
7830: RECREATIONAL AND GYMNASTIC EQUIPMENT

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$19,815
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,815
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$20,051.68
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $19,815
Jobs Reported:
2
Initial Approval Amount:
$18,100
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$18,230.22
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $18,100

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(305) 238-4401
Add Date:
2009-11-12
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State