Search icon

VIKING TIRE CENTER CORP. - Florida Company Profile

Company Details

Entity Name: VIKING TIRE CENTER CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VIKING TIRE CENTER CORP. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Nov 2016 (8 years ago)
Date of dissolution: 15 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Apr 2024 (a year ago)
Document Number: P16000094512
FEI/EIN Number 81-4684131

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

Address: 5292 SW 1ST LN, OCALA, FL, 34471, US
Mail Address: 5292 SW 1ST LN, OCALA, FL, 34471, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONCALVES HECTOR M President 5292 SW 1ST LN, OCALA, FL, 34474
GONCALVES HECTOR M Agent 5292 SW 1ST LN, OCALA, FL, 34473

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000069291 FALCON TIRE CENTER OCALA ACTIVE 2023-06-06 2028-12-31 - 5292 SW 1ST LN, OCALA, FL, 34474
G17000033096 FALCON TIRE CENTER OCALA EXPIRED 2017-03-29 2022-12-31 - 5292 SW 1ST LN, OCALA, FL, 34474

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-15 - -
CHANGE OF MAILING ADDRESS 2021-04-21 5292 SW 1ST LN, OCALA, FL 34471 -
AMENDMENT 2020-02-10 - -
AMENDMENT 2019-10-07 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-09 5292 SW 1ST LN, OCALA, FL 34473 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-13 5292 SW 1ST LN, OCALA, FL 34471 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000173039 ACTIVE 1000000949986 MARION 2023-04-13 2043-04-19 $ 3,071.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J23000049601 ACTIVE 1000000942600 MARION 2023-01-30 2043-02-01 $ 7,390.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J22000558991 ACTIVE 1000000938855 MARION 2022-12-09 2042-12-14 $ 18,424.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J22000559007 TERMINATED 1000000938856 MARION 2022-12-09 2032-12-14 $ 384.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J22000393340 ACTIVE 1000000930961 MARION 2022-08-11 2042-08-17 $ 19,777.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J22000024622 TERMINATED 1000000913134 MARION 2022-01-10 2042-01-12 $ 3,788.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-15
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-21
AMENDED ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2020-02-14
Amendment 2020-02-10
Amendment 2019-10-07
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6478438400 2021-02-10 0491 PPS 5292 SW 1ST AVE LN, OCALA, FL, 34474
Loan Status Date 2021-12-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39837
Loan Approval Amount (current) 39837
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OCALA, MARION, FL, 34474
Project Congressional District FL-02
Number of Employees 6
NAICS code 811121
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 40150.24
Forgiveness Paid Date 2021-12-01
2679458208 2020-08-03 0491 PPP 5292 SW 1ST LANE, OCALA, FL, 34471
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47100
Loan Approval Amount (current) 15700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address OCALA, MARION, FL, 34471-0002
Project Congressional District FL-03
Number of Employees 5
NAICS code 441320
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15835.49
Forgiveness Paid Date 2021-06-22

Date of last update: 01 May 2025

Sources: Florida Department of State