Entity Name: | VIETKING TECHNOLOGY INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VIETKING TECHNOLOGY 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: | 22 Nov 2010 (14 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 20 Feb 2015 (10 years ago) |
Document Number: | P10000095424 |
FEI/EIN Number |
274344810
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8206 W. WATERS AVE, 112, TAMPA, FL, 33615, US |
Mail Address: | 8206 W. WATERS AVE, 112, TAMPA, FL, 33615, US |
ZIP code: | 33615 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Nam Ho | President | 8206 W. WATERS AVE #112, TAMPA, FL, 33615 |
Nam Ho | Treasurer | 8206 W. WATERS AVE #112, TAMPA, FL, 33615 |
Nam Ho | Director | 8206 W. WATERS AVE #112, TAMPA, FL, 33615 |
HO NAM | Agent | 8206 W WATERS AVE #112, TAMPA, FL, 33615 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-03-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-02-20 | HO, NAM | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-20 | 8206 W WATERS AVE #112, TAMPA, FL 33615 | - |
AMENDMENT | 2015-02-20 | - | - |
CHANGE OF MAILING ADDRESS | 2012-02-15 | 8206 W. WATERS AVE, 112, TAMPA, FL 33615 | - |
REINSTATEMENT | 2012-02-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-15 | 8206 W. WATERS AVE, 112, TAMPA, FL 33615 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000384511 | ACTIVE | 1000000961171 | HILLSBOROU | 2023-08-10 | 2033-08-16 | $ 1,439.14 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-02-17 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-04-23 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8383048408 | 2021-02-13 | 0455 | PPP | 8206 W Waters Ave Ste 112, Tampa, FL, 33615-1820 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State