Search icon

VIKIN, INC. - Florida Company Profile

Company Details

Entity Name: VIKIN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VIKIN, 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: 23 Feb 2017 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Oct 2018 (7 years ago)
Document Number: P17000017857
FEI/EIN Number 82-0639054

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

Address: 4701 N Nebraska Ave, TAMPA, FL, 33603, US
Mail Address: 4701 N Nebraska Ave, TAMPA, FL, 33603, US
ZIP code: 33603
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'NEIL SHANE President 4701 Nebraska Ave, TAMPA, FL, 33603
O'NEIL SHANE Agent 4701 N Nebraka Ave, TAMPA, FL, 33603

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-22 4701 N Nebraska Ave, TAMPA, FL 33603 -
CHANGE OF MAILING ADDRESS 2024-01-22 4701 N Nebraska Ave, TAMPA, FL 33603 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-22 4701 N Nebraka Ave, TAMPA, FL 33603 -
AMENDMENT 2018-10-16 - -
REGISTERED AGENT NAME CHANGED 2018-10-16 O'NEIL, SHANE -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-06
Amendment 2018-10-16
ANNUAL REPORT 2018-01-16
Domestic Profit 2017-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1757458308 2021-01-19 0455 PPS 8219 N Florida Ave, Tampa, FL, 33604-3003
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43694
Loan Approval Amount (current) 43694
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98993
Servicing Lender Name Lake Michigan CU
Servicing Lender Address 5540 Glenwood Hills Pkwy SE, GRAND RAPIDS, MI, 49512-2044
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33604-3003
Project Congressional District FL-14
Number of Employees 3
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 111774
Originating Lender Name Pilot Bank
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 43896.69
Forgiveness Paid Date 2021-07-14
4308047305 2020-04-29 0455 PPP 8219 N FLORIDA AVE, TAMPA, FL, 33604-3003
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38700
Loan Approval Amount (current) 38700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98993
Servicing Lender Name Lake Michigan CU
Servicing Lender Address 5540 Glenwood Hills Pkwy SE, GRAND RAPIDS, MI, 49512-2044
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33604-3003
Project Congressional District FL-14
Number of Employees 3
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 111774
Originating Lender Name Pilot Bank
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 39016.05
Forgiveness Paid Date 2021-03-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State