Search icon

VICTOR INSURANCE MANAGERS INC.

Company Details

Entity Name: VICTOR INSURANCE MANAGERS INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 19 Aug 2005 (19 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
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

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
Hanuschak Brian President 2 Wisconsin Circle, Chevy Chase,, MD, 20815

Treasurer

Name Role Address
Jahnel Ferdinand Treasurer 1166 Avenue of the Americas, New York, NY, 10036

Secretary

Name Role Address
Lehan Lawrence Secretary 1166 Avenue of the Americas, New York, NY, 10036

Director

Name Role Address
Drzik John Director 1166 Avenue of the Americas, New York, NY, 10036

Vice President

Name Role Address
Adams Claudric E Vice President 1166 Avenue of the Americas, New York, NY, 10036

Events

Event Type Filed Date Value Description
WITHDRAWAL 2023-01-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-22 1166 Avenue of the Americas, New York, NY 10036 No data
CHANGE OF MAILING ADDRESS 2020-06-22 1166 Avenue of the Americas, New York, NY 10036 No data
NAME CHANGE AMENDMENT 2019-08-21 VICTOR INSURANCE MANAGERS INC. No data
REINSTATEMENT 2017-03-07 No data No data
REGISTERED AGENT NAME CHANGED 2017-03-07 C T CORPORATION SYSTEM No data
REVOKED FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

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 Feb 2025

Sources: Florida Department of State