Search icon

VICTOR LOUNGE, INC. - Florida Company Profile

Company Details

Entity Name: VICTOR LOUNGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VICTOR LOUNGE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 04 May 1983 (42 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: G39394
FEI/EIN Number 596488243

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

Address: 2801 OKEECHOBEE ROAD, HIALEAH, FL, 33010
Mail Address: 2801 OKEECHOBEE ROAD, HIALEAH, FL, 33010
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RESSLER, NEIL Agent 12391 NW 15 ST, PEMBROKE PINES, FL, 33026
BLAKE-RESSLER, VIVIAN Vice President 19911 NE 10 PLACE WAY, N. MIAMI BEACH, FL
RESSLER, NEIL Treasurer 12391 NW 15 ST, PEMBROKE PINES, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT ADDRESS CHANGED 1999-08-16 12391 NW 15 ST, PEMBROKE PINES, FL 33026 -
REGISTERED AGENT NAME CHANGED 1996-05-01 RESSLER, NEIL -
REINSTATEMENT 1990-10-01 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -
REINSTATEMENT 1986-03-14 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2000-03-28
ANNUAL REPORT 1999-08-16
ANNUAL REPORT 1998-10-08
ANNUAL REPORT 1997-06-24
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State