Entity Name: | VICTOR INSURANCE MANAGERS 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: | 19 Aug 2005 (20 years ago) |
Date of dissolution: | 26 Jan 2023 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 26 Jan 2023 (2 years ago) |
Document Number: | F05000004892 |
FEI/EIN Number |
53-0181759
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1166 Avenue of the Americas, New York, NY, 10036, US |
Mail Address: | 1166 Avenue of the Americas, New York, NY, 10036, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Hanuschak Brian | President | 2 Wisconsin Circle, Chevy Chase,, MD, 20815 |
Jahnel Ferdinand | Treasurer | 1166 Avenue of the Americas, New York, NY, 10036 |
Lehan Lawrence | Secretary | 1166 Avenue of the Americas, New York, NY, 10036 |
Drzik John | Director | 1166 Avenue of the Americas, New York, NY, 10036 |
Adams Claudric E | Vice President | 1166 Avenue of the Americas, New York, NY, 10036 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2023-01-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-22 | 1166 Avenue of the Americas, New York, NY 10036 | - |
CHANGE OF MAILING ADDRESS | 2020-06-22 | 1166 Avenue of the Americas, New York, NY 10036 | - |
NAME CHANGE AMENDMENT | 2019-08-21 | VICTOR INSURANCE MANAGERS INC. | - |
REINSTATEMENT | 2017-03-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-03-07 | C T CORPORATION SYSTEM | - |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
Withdrawal | 2023-01-26 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-06-22 |
Name Change | 2019-08-21 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-05-02 |
REINSTATEMENT | 2017-03-07 |
ANNUAL REPORT | 2015-03-09 |
ANNUAL REPORT | 2014-03-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State