Search icon

V FOR VICTORY OF FLORIDA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: V FOR VICTORY OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 May 2017 (8 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 06 Nov 2018 (7 years ago)
Document Number: N17000005570
FEI/EIN Number 82-1714292

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

Address: 4466 Hendricks Ave, JACKSONVILLE, FL, 32207, US
Mail Address: PO BOX 226, PONTE VEDRA, FL, 32004, US
ZIP code: 32207
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCOTT PAUL Director PO BOX 226, PONTE VEDRA, FL, 32004
GREENE CHIP Director PO BOX 226, PONTE VEDRA, FL, 32004
HILTON BRAD Director PO BOX 226, PONTE VEDRA, FL, 32004
MARASCO LIANA Director PO BOX 226, PONTE VEDRA, FL, 32004
Villmow David Director PO BOX 226, PONTE VEDRA, FL, 32004
NEUMAN ZACH Director PO BOX 226, PONTE VEDRA, FL, 32004
Cetin Ashley Agent 4466 Hendricks Ave, JACKSONVILLE, FL, 32207

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000067913 V FOR VICTORY ACTIVE 2017-06-20 2027-12-31 - PO BOX 226, JACKSONVILLE, FL, 32004

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-03 4466 Hendricks Ave, JACKSONVILLE, FL 32207 -
REGISTERED AGENT NAME CHANGED 2023-02-03 Overby, Jacklyn -
REGISTERED AGENT ADDRESS CHANGED 2023-02-03 4466 Hendricks Ave, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2021-09-09 4466 Hendricks Ave, JACKSONVILLE, FL 32207 -
NAME CHANGE AMENDMENT 2018-11-06 V FOR VICTORY OF FLORIDA, INC. -
AMENDMENT AND NAME CHANGE 2018-01-22 V FOR VICTORY OVER CANCER, INC. -

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-04-07
AMENDED ANNUAL REPORT 2021-09-09
ANNUAL REPORT 2021-04-19
Reg. Agent Change 2020-12-18
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-02-06
Name Change 2018-11-06
AMENDED ANNUAL REPORT 2018-05-11

USAspending Awards / Financial Assistance

Date:
2021-02-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5234.00
Total Face Value Of Loan:
5234.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
9139.00
Total Face Value Of Loan:
9139.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$9,139
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,139
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$9,252.98
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $9,139
Jobs Reported:
1
Initial Approval Amount:
$5,234
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,234
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$5,264.97
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $5,234

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State