Search icon

BLUE VICTORY HOLDINGS, INC - Florida Company Profile

Company Details

Entity Name: BLUE VICTORY HOLDINGS, 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: 21 Mar 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: F18000001371
FEI/EIN Number 270499633

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

Address: 104 N AIRLINE HIGHWAY, #355, GONZALES, LA, 70737, US
Mail Address: 104 N AIRLINE HIGHWAY, #355, GONZALES, LA, 70737, US
Place of Formation: NEVADA

Key Officers & Management

Name Role Address
BASTIEN YANNICK J President 4530 St. Johns Avenue Suite 15, Jacksonville, FL, 32210
BASTIEN YANNICK Agent 4530 St. Johns Avenue Suite 15, Jacksonville, FL, 32210

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-05-03 104 N AIRLINE HIGHWAY, #355, GONZALES, LA 70737 -
CHANGE OF MAILING ADDRESS 2023-05-03 104 N AIRLINE HIGHWAY, #355, GONZALES, LA 70737 -
REGISTERED AGENT ADDRESS CHANGED 2023-05-03 4530 St. Johns Avenue Suite 15, #323, Jacksonville, FL 32210 -
REGISTERED AGENT NAME CHANGED 2019-02-08 BASTIEN, YANNICK -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000155469 TERMINATED 1000000882473 COLUMBIA 2021-03-30 2031-04-07 $ 704.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2023-05-03
ANNUAL REPORT 2022-01-24
AMENDED ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-08
Foreign Profit 2018-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4113478508 2021-02-25 0491 PPS 1409 Kingsley Ave Ste 2, Orange Park, FL, 32073-4582
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 269542
Loan Approval Amount (current) 269542.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orange Park, CLAY, FL, 32073-4582
Project Congressional District FL-04
Number of Employees 31
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
5662697004 2020-04-06 0491 PPP 1409 Kingsley Avenue Building 2, ORANGE PARK, FL, 32073-4527
Loan Status Date 2021-12-18
Loan Status Charged Off
Loan Maturity in Months 5
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 308900
Loan Approval Amount (current) 308900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORANGE PARK, CLAY, FL, 32073-4527
Project Congressional District FL-04
Number of Employees 33
NAICS code 541611
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State