Search icon

VIKING RECYCLING, INC.

Company Details

Entity Name: VIKING RECYCLING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Oct 1999 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Mar 2013 (12 years ago)
Document Number: P99000095173
FEI/EIN Number 651006658
Address: 1624 STATE ROAD 60 WEST, LAKE WALES, FL, 33859, US
Mail Address: 1624 STATE ROAD 60 WEST, LAKE WALES, FL, 33859, US
ZIP code: 33859
County: Polk
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VIKING RECYCLING INC 401 K PROFIT SHARING PLAN TRUST 2011 651006658 2012-07-26 VIKING RECYCLING INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 423930
Sponsor’s telephone number 8636763401
Plan sponsor’s address 1624 HIGHWAY 60 W, LAKE WALES, FL, 338598210

Plan administrator’s name and address

Administrator’s EIN 651006658
Plan administrator’s name VIKING RECYCLING INC
Plan administrator’s address 1624 HIGHWAY 60 W, LAKE WALES, FL, 338598210
Administrator’s telephone number 8636763401

Signature of

Role Plan administrator
Date 2012-07-26
Name of individual signing VIKING RECYCLING INC
Valid signature Filed with authorized/valid electronic signature
VIKING RECYCLING INC 401 K PROFIT SHARING PLAN TRUST 2010 651006658 2011-07-28 VIKING RECYCLING, INC 0
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 423930
Sponsor’s telephone number 8636763401
Plan sponsor’s address 1624 HWY 60 W, LAKE WALES, FL, 33859

Plan administrator’s name and address

Administrator’s EIN 651006658
Plan administrator’s name VIKING RECYCLING, INC
Plan administrator’s address 1624 HWY 60 W, LAKE WALES, FL, 33859
Administrator’s telephone number 8636763401

Signature of

Role Plan administrator
Date 2011-07-28
Name of individual signing VIKING RECYCLING, INC
Valid signature Filed with incorrect/unrecognized electronic signature
VIKING RECYCLING INC 401 K PROFIT SHARING PLAN TRUST 2010 651006658 2011-07-28 VIKING RECYCLING, INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 423930
Sponsor’s telephone number 8636763401
Plan sponsor’s address 1624 HWY 60 W, LAKE WALES, FL, 33859

Plan administrator’s name and address

Administrator’s EIN 651006658
Plan administrator’s name VIKING RECYCLING, INC
Plan administrator’s address 1624 HWY 60 W, LAKE WALES, FL, 33859
Administrator’s telephone number 8636763401

Signature of

Role Plan administrator
Date 2011-07-28
Name of individual signing VIKING RECYCLING, INC
Valid signature Filed with authorized/valid electronic signature
VIKING RECYCLING INC 401 K PROFIT SHARING PLAN TRUST 2010 651006658 2011-07-25 VIKING RECYCLING, INC 0
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 423930
Sponsor’s telephone number 8636763401
Plan sponsor’s address 1624 HWY 60 W, LAKE WALES, FL, 33859

Plan administrator’s name and address

Administrator’s EIN 651006658
Plan administrator’s name VIKING RECYCLING, INC
Plan administrator’s address 1624 HWY 60 W, LAKE WALES, FL, 33859
Administrator’s telephone number 8636763401

Signature of

Role Plan administrator
Date 2011-07-25
Name of individual signing VIKING RECYCLING, INC
Valid signature Filed with incorrect/unrecognized electronic signature
VIKING RECYCLING INC 401 K PROFIT SHARING PLAN TRUST 2010 651006658 2011-07-25 VIKING RECYCLING, INC 0
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 423930
Sponsor’s telephone number 8636763401
Plan sponsor’s address 1624 HWY 60 W, LAKE WALES, FL, 33859

Plan administrator’s name and address

Administrator’s EIN 651006658
Plan administrator’s name VIKING RECYCLING, INC
Plan administrator’s address 1624 HWY 60 W, LAKE WALES, FL, 33859
Administrator’s telephone number 8636763401

Signature of

Role Plan administrator
Date 2011-07-25
Name of individual signing VIKING RECYCLING, INC
Valid signature Filed with incorrect/unrecognized electronic signature

Agent

Name Role Address
PANCORVO PIERRE Agent 1624 STATE ROAD 60 WEST, LAKE WALES, FL, 33859

Vice President

Name Role Address
MASSEY WAYNE Vice President 1624 STATE ROAD 60 WEST STE A, LAKE WALES, FL, 33859

Director

Name Role Address
MASSEY WAYNE Director 1624 STATE ROAD 60 WEST STE A, LAKE WALES, FL, 33859
PANCORVO PIERRE Director 1624 STATE ROAD 60 WEST, SUITE A, LAKE WALES, FL, 33859

President

Name Role Address
PANCORVO PIERRE President 1624 STATE ROAD 60 WEST, SUITE A, LAKE WALES, FL, 33859

Secretary

Name Role Address
PANCORVO PIERRE Secretary 1624 STATE ROAD 60 WEST, SUITE A, LAKE WALES, FL, 33859

Treasurer

Name Role Address
PANCORVO PIERRE Treasurer 1624 STATE ROAD 60 WEST, SUITE A, LAKE WALES, FL, 33859

Chairman

Name Role Address
PANCORVO PIERRE Chairman 1624 STATE ROAD 60 WEST, LAKE WALES, FL, 33859

Chief Financial Officer

Name Role Address
MASSEY WAYNE Chief Financial Officer 1624 STATE ROAD 60 WEST STE A, LAKE WALES, FL, 33859

Events

Event Type Filed Date Value Description
AMENDMENT 2013-03-15 No data No data
REGISTERED AGENT NAME CHANGED 2013-03-15 PANCORVO, PIERRE No data
REGISTERED AGENT ADDRESS CHANGED 2012-07-25 1624 STATE ROAD 60 WEST, SUITE A, LAKE WALES, FL 33859 No data
AMENDMENT 2012-07-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-02-10 1624 STATE ROAD 60 WEST, LAKE WALES, FL 33859 No data
CHANGE OF MAILING ADDRESS 2012-02-10 1624 STATE ROAD 60 WEST, LAKE WALES, FL 33859 No data
AMENDMENT 2000-10-13 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03900014591 LAPSED 03-5106 CA 09 11TH JUD CIR CO MIAMI-DADE CO 2003-10-10 2008-11-05 $176816.42 THE CIT GROUP/EQUIPMENT FINANCING, INC, 1540 W FOUNTAINHEAD PARKWAY, TAMPE, AR 85282

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-03-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State