Search icon

VIETKING TECHNOLOGY INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4202
Loan Approval Amount (current) 4202
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33615-1820
Project Congressional District FL-14
Number of Employees 1
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4252.77
Forgiveness Paid Date 2022-05-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State