Search icon

VIKING OFFICE PRODUCTS, INC. - Florida Company Profile

Company Details

Entity Name: VIKING OFFICE PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 29 Dec 1989 (35 years ago)
Date of dissolution: 18 Dec 2007 (17 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 18 Dec 2007 (17 years ago)
Document Number: P27512
FEI/EIN Number 952082946

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

Address: 2925 W CORPORATE LAKES BLVD, WESTON, FL, 33331, US
Mail Address: PO BOX 5029, BOCA RATON, FL, 33451
ZIP code: 33331
County: Broward
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
GRADY JIM Vice President 2200 OLD GERMANTOWN ROAD, DELRAY BEACH, FL, 33445
ODLAND STEVE President 2200 OLD GERMANTOWN ROAD, DELRAY BEACH, FL, 33445
ODLAND STEVE Chief Executive Officer 2200 OLD GERMANTOWN ROAD, DELRAY BEACH, FL, 33445
FANIN DAVID Executive Vice President 2200 OLD GERMANTOWN ROAD, DELRAY BEACH, FL, 33445
FANIN DAVID Director 2200 OLD GERMANTOWN ROAD, DELRAY BEACH, FL, 33445
CLARKE CAROLYN Vice President 2200 OLD GERMANTOWN ROAD, DELRAY BEACH, FL, 33445
CLARKE CAROLYN Treasurer 2200 OLD GERMANTOWN ROAD, DELRAY BEACH, FL, 33445
CLARKE CAROLYN Director 2200 OLD GERMANTOWN ROAD, DELRAY BEACH, FL, 33445
CASHMAN ANNE Senior Vice President 950 WEST 190TH STREET, TORRANCE, CA, 90502

Events

Event Type Filed Date Value Description
WITHDRAWAL 2007-12-18 - -
CHANGE OF MAILING ADDRESS 2006-04-28 2925 W CORPORATE LAKES BLVD, WESTON, FL 33331 -
REINSTATEMENT 2001-06-20 - -
CHANGE OF PRINCIPAL ADDRESS 2001-06-20 2925 W CORPORATE LAKES BLVD, WESTON, FL 33331 -
REVOKED FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
Withdrawal 2007-12-18
ANNUAL REPORT 2007-02-26
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-30
Reg. Agent Change 2003-12-04
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-03-25
REINSTATEMENT 2001-06-20
Reg. Agent Change 1999-07-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State