Search icon

VICTORY FIELD VENTURES, INC. - Florida Company Profile

Company Details

Entity Name: VICTORY FIELD VENTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VICTORY FIELD VENTURES, 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: 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: 06 Apr 2000 (25 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 13 Feb 2004 (21 years ago)
Document Number: P00000035244
FEI/EIN Number 650996735

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

Address: 176 NW Cambridge Hill Way, Lake City, FL, 32055, US
Mail Address: 176 NW Cambridge Hill Way, Lake City, FL, 32055, US
ZIP code: 32055
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VRASTIL WILLIAM R Director 176 NW Cambridge Hill Way, Lake City, FL, 32055
VRASTIL WILLIAM R President 176 NW Cambridge Hill Way, Lake City, FL, 32055
VRASTIL WILLIAM R Treasurer 176 NW Cambridge Hill Way, Lake City, FL, 32055
Vrastil Dawn E Secretary 176 NW Cambridge Hill Way, Lake City, FL, 32055
FISCHLER MICHAEL AEsq. Agent 1000 SOUTH ANDREWS AVENUE, FT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-26 176 NW Cambridge Hill Way, Lake City, FL 32055 -
CHANGE OF MAILING ADDRESS 2020-06-26 176 NW Cambridge Hill Way, Lake City, FL 32055 -
REGISTERED AGENT NAME CHANGED 2016-01-22 FISCHLER, MICHAEL A, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2006-05-01 1000 SOUTH ANDREWS AVENUE, FT LAUDERDALE, FL 33316 -
CANCEL ADM DISS/REV 2004-02-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-01-22
AMENDED ANNUAL REPORT 2015-08-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State