Search icon

VICTORIA USA, CORP.

Company Details

Entity Name: VICTORIA USA, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Nov 2000 (24 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P00000103256
FEI/EIN Number 651056538
Address: 318 INDIAN TRACE #547, WESTON, FL, 33326
Mail Address: 318 INDIAN TRACE #547, WESTON, FL, 33326
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
PRATS FERNANDEZ & CO. Agent 2121 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

President

Name Role Address
SIGALA NORMA President 318 INDIAN TRACE #547, WESTON, FL, 33326

Director

Name Role Address
SIGALA NORMA Director 318 INDIAN TRACE #547, WESTON, FL, 33326
SIGALA HONORIO Director 318 INDIAN TRACE #547, WESTON, FL, 33326

Vice President

Name Role Address
SIGALA HONORIO Vice President 318 INDIAN TRACE #547, WESTON, FL, 33326

Secretary

Name Role Address
VENTURA EURIDICE Secretary 318 INDIAN TRACE #547, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF MAILING ADDRESS 2009-03-22 318 INDIAN TRACE #547, WESTON, FL 33326 No data
CANCEL ADM DISS/REV 2008-08-14 No data No data
REGISTERED AGENT NAME CHANGED 2008-08-14 PRATS FERNANDEZ & CO. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-30 2121 PONCE DE LEON BLVD, 240, CORAL GABLES, FL 33134 No data

Documents

Name Date
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-03-22
REINSTATEMENT 2008-08-14
ANNUAL REPORT 2006-02-08
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-21
ANNUAL REPORT 2001-05-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State