Search icon

VIABLE RESOURCES, INC.

Company Details

Entity Name: VIABLE RESOURCES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Dec 2006 (18 years ago)
Last Event: MERGER NAME CHANGE
Event Date Filed: 29 Dec 2006 (18 years ago)
Document Number: P06000153232
FEI/EIN Number 208165557
Address: 6547 Midnight Pass Road, SARASOTA, FL, 34242, US
Mail Address: 6547 Midnight Pass Road, SARASOTA, FL, 34242, US
ZIP code: 34242
County: Sarasota
Place of Formation: FLORIDA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
69R04 Active Non-Manufacturer 2011-02-18 2024-09-21 2028-09-28 2024-09-21

Contact Information

POC TIM GANNON
Phone +1 941-504-1039
Fax +1 941-827-9386
Address 5300 OCEAN BLVD APT 302, SARASOTA, FL, 34242 3320, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VIABLE RESOURCES, INC. 401(K) PLAN 2021 208165557 2022-03-30 VIABLE RESOURCES, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-08-01
Business code 517000
Sponsor’s telephone number 4176816011
Plan sponsor’s address 6547 MIDNIGHT PASS RD., #67, SARASOTA, FL, 34242

Signature of

Role Plan administrator
Date 2022-03-30
Name of individual signing KIMBERLY M MCKENZIE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-03-30
Name of individual signing KIMBERLY M MCKENZIE
Valid signature Filed with authorized/valid electronic signature
VIABLE RESOURCES, INC. 401(K) PLAN 2020 208165557 2021-06-10 VIABLE RESOURCES, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-08-01
Business code 517000
Sponsor’s telephone number 4176816011
Plan sponsor’s address 6547 MIDNIGHT PASS RD., #67, SARASOTA, FL, 34242

Signature of

Role Plan administrator
Date 2021-06-10
Name of individual signing KIM MCKENZIE
Valid signature Filed with authorized/valid electronic signature
VIABLE RESOURCES, INC. 401(K) PLAN 2019 208165557 2020-06-08 VIABLE RESOURCES, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-08-01
Business code 517000
Sponsor’s telephone number 4176816011
Plan sponsor’s address 6547 MIDNIGHT PASS RD., #67, SARASOTA, FL, 34242

Signature of

Role Plan administrator
Date 2020-06-08
Name of individual signing KIM MCKENZIE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-06-08
Name of individual signing KIM MCKENZIE
Valid signature Filed with authorized/valid electronic signature
VIABLE RESOURCES, INC. 401(K) PLAN 2018 208165557 2019-09-24 VIABLE RESOURCES, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-08-01
Business code 517000
Sponsor’s telephone number 4176816011
Plan sponsor’s address 7724 ALISTER MACKENZIE DR., SARASOTA, FL, 34242

Signature of

Role Plan administrator
Date 2019-09-24
Name of individual signing KIM MCKENZIE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-09-24
Name of individual signing KIM MCKENZIE
Valid signature Filed with authorized/valid electronic signature
VIABLE RESOURCES, INC. 401(K) PLAN 2017 208165557 2018-06-22 VIABLE RESOURCES, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-08-01
Business code 517000
Sponsor’s telephone number 4176816011
Plan sponsor’s address 6547 MIDNIGHT PASS RD # 67, SARASOTA, FL, 34242

Signature of

Role Plan administrator
Date 2018-06-22
Name of individual signing KIMBERLY M MCKENZIE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-06-22
Name of individual signing KIMBERLY M MCKENZIE
Valid signature Filed with authorized/valid electronic signature
VIABLE RESOURCES, INC. 401(K) PLAN 2016 208165557 2017-05-25 VIABLE RESOURCES, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-08-01
Business code 517000
Sponsor’s telephone number 8038926040
Plan sponsor’s address 6547 MIDNIGHT PASS RD # 67, SARASOTA, FL, 34242

Signature of

Role Plan administrator
Date 2017-05-25
Name of individual signing KIM MCKENZIE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-05-25
Name of individual signing KIM MCKENZIE
Valid signature Filed with authorized/valid electronic signature
VIABLE RESOURCES, INC. 401(K) PLAN 2015 208165557 2016-05-26 VIABLE RESOURCES, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-08-01
Business code 517000
Sponsor’s telephone number 8038926040
Plan sponsor’s address 6547 MIDNIGHT PASS RD # 67, SARASOTA, FL, 34242

Signature of

Role Plan administrator
Date 2016-05-26
Name of individual signing KIMBERLY MCKENZIE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-05-26
Name of individual signing KIMBERLY MCKENZIE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
GANNON TIMOTHY J Agent 6547 Midnight Pass Road, SARASOTA, FL, 34242

Director

Name Role Address
GANNON TIMOTHY J Director 5300 Ocean Blvd Unit 302, SARASOTA, FL, 34242

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-28 6547 Midnight Pass Road, #67, SARASOTA, FL 34242 No data
CHANGE OF MAILING ADDRESS 2016-03-28 6547 Midnight Pass Road, #67, SARASOTA, FL 34242 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-28 6547 Midnight Pass Road, #67, SARASOTA, FL 34242 No data
REGISTERED AGENT NAME CHANGED 2010-02-16 GANNON, TIMOTHY J No data
MERGER 2006-12-29 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000061863
MERGER NAME CHANGE 2006-12-29 VIABLE RESOURCES, INC. CORPORATE NAME CHANGE WAS A RESULT OF A MERGER.

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-05-06
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State