Search icon

ONE TWO VICTOR, INC. - Florida Company Profile

Company Details

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

ONE TWO VICTOR, 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: 29 Aug 1988 (37 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: M96201
FEI/EIN Number NOT APPLICABLE

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

Mail Address: BOX 5777, TAMPA, FL, 33675
Address: 2653 CAUSEWAY BLVD, TAMPA, FL, 33606
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DENDRINOS, STEVE Director 4935 SAN RAFAEL, TAMPA, FL
AHEARN, JAMES P. Director 9520 WINDSONG LANE, TAMPA, FL
DENDRINOS, STEVE Agent 4935 SAN RAFAEL, TAMPA, FL, 33629
PINES RAYMOND Director 601 E TWIGGS ST STE 100, TAMPA, FL
VERSAGGI JOE Director 2633 CAUSEWAY BLVD, TAMPA, FL, 33679

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-20 2653 CAUSEWAY BLVD, TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2005-04-20 2653 CAUSEWAY BLVD, TAMPA, FL 33606 -
REINSTATEMENT 1989-11-08 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 2006-01-30
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-04-05
ANNUAL REPORT 2003-02-24
ANNUAL REPORT 2002-02-26
ANNUAL REPORT 2001-04-10
ANNUAL REPORT 2000-03-04
ANNUAL REPORT 1999-03-06
ANNUAL REPORT 1998-01-16
ANNUAL REPORT 1997-01-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State