Search icon

VIKING HOMES, INC. - Florida Company Profile

Company Details

Entity Name: VIKING HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VIKING HOMES, 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: 17 Jan 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2016 (9 years ago)
Document Number: P06000008350
FEI/EIN Number 204154488

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

Address: 5200 Golf Course Dr, JACKSONVILLE, FL, 32277, US
Mail Address: 5200 Golf Course Dr, JACKSONVILLE, FL, 32277, US
ZIP code: 32277
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAULERSON MICHAEL SJR Director 5200 Golf Course Dr, JACKSONVILLE, FL, 32277
RAULERSON MICHAEL SJR President 5200 Golf Course Dr, JACKSONVILLE, FL, 32277
RAULERSON MICHAEL SJR Secretary 5200 Golf Course Dr, JACKSONVILLE, FL, 32277
RAULERSON MICHAEL SJR Agent 5200 Golf Course Dr, JACKSONVILLE, FL, 32277

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-08-27 5200 Golf Course Dr, JACKSONVILLE, FL 32277 -
CHANGE OF MAILING ADDRESS 2022-08-27 5200 Golf Course Dr, JACKSONVILLE, FL 32277 -
CHANGE OF PRINCIPAL ADDRESS 2022-08-27 5200 Golf Course Dr, JACKSONVILLE, FL 32277 -
REINSTATEMENT 2016-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-10-21 - -
REGISTERED AGENT NAME CHANGED 2015-10-21 RAULERSON, MICHAEL S, JR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-02-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900022564 LAPSED 0808368J HILLSBOROUGH CTY CRT CIV DIV 2008-10-22 2013-12-05 $9314.81 MEDIA GENERAL OPERATION, INC., P.O. BOX 191, TAMPA, FL 33601

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-08-27
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-09-17
Off/Dir Resignation 2020-03-05
ANNUAL REPORT 2019-07-02
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-06
REINSTATEMENT 2016-10-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14051858 0420600 1978-10-12 7011 PEARCE-SAWGRASS ROAD, Sarasota, FL, 33580
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-10-12
Case Closed 1978-11-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1978-10-16
Abatement Due Date 1978-10-19
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1978-10-16
Abatement Due Date 1978-10-19
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1978-10-16
Abatement Due Date 1978-11-02
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1978-10-16
Abatement Due Date 1978-10-19
Nr Instances 1

Date of last update: 01 May 2025

Sources: Florida Department of State