Entity Name: | VIKING VISION INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 15 Jan 2014 (11 years ago) |
Document Number: | P14000004787 |
FEI/EIN Number | 46-4570503 |
Address: | 6235 Massachusetts Ave, suite 1, New Port Richey, FL, 34653, US |
Mail Address: | 6235 Massachusetts Ave, suite 1, New Port Richey, FL, 34653, US |
ZIP code: | 34653 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JENSEN ALEX | Agent | 6235 Massachusetts Ave, suite 1, New Port Richey, FL, 34653 |
Name | Role | Address |
---|---|---|
Jensen Alex | Director | 6235 Massachusetts Ave, suite 1, New Port Richey, FL, 34653 |
Name | Role | Address |
---|---|---|
Jensen Alex | President | 6235 Massachusetts Ave, suite 1, New Port Richey, FL, 34653 |
Name | Role | Address |
---|---|---|
Jensen Alex | Secretary | 6235 Massachusetts Ave, suite 1, New Port Richey, FL, 34653 |
Name | Role | Address |
---|---|---|
Jensen Alex | Treasurer | 6235 Massachusetts Ave, suite 1, New Port Richey, FL, 34653 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000055972 | VIKING GROUP | EXPIRED | 2018-05-07 | 2023-12-31 | No data | 7625 MEDINAH DRIVE, NEW PORT RICHEY, FL, 34654 |
G14000024394 | WESTAR | EXPIRED | 2014-03-10 | 2019-12-31 | No data | 9605 N.W. 8TH CIRCLE, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-30 | 6235 Massachusetts Ave, suite 1, New Port Richey, FL 34653 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-30 | 6235 Massachusetts Ave, suite 1, New Port Richey, FL 34653 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-30 | 6235 Massachusetts Ave, suite 1, New Port Richey, FL 34653 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State