Search icon

VICTORIAN HOMES INC - Florida Company Profile

Company Details

Entity Name: VICTORIAN HOMES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VICTORIAN HOMES 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: 11 Jul 2003 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 10 Jul 2008 (17 years ago)
Document Number: P03000077600
FEI/EIN Number 200091465

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

Address: 196 Belina Dr, NAPLES, FL, 34104, US
Mail Address: P.O.BOX 990323, NAPLES, FL, 34116, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATTHEW TIMOTHY F President P.O Box 990323, NAPLES, FL, 34116
MATTHEW TIMOTHY F Treasurer P.O Box 990323, NAPLES, FL, 34116
MATTHEW WENDELL T Vice President P.O.BOX 990323, NAPLES, FL, 34116
DEONARINE ANAND Director 4800 BERKELEY DR., NAPLES, FL, 34112
Cecile Matthew Secretary 196 Belina Dr, NAPLES, FL, 34104
MATTHEW TIMOTHY F Agent 196 Belina Dr, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 196 Belina Dr, APT # 5, NAPLES, FL 34104 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 196 Belina Dr, APT # 5, NAPLES, FL 34104 -
CHANGE OF MAILING ADDRESS 2021-04-28 196 Belina Dr, APT # 5, NAPLES, FL 34104 -
REGISTERED AGENT NAME CHANGED 2012-04-18 MATTHEW, TIMOTHY F -
CANCEL ADM DISS/REV 2008-07-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2005-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000442592 ACTIVE 19-138-D7 LEON COUNTY 2022-04-22 2027-09-16 $25,403.78 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J10000304656 TERMINATED 1000000153105 COLLIER 2009-12-10 2030-02-16 $ 555.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-02-26
AMENDED ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4909477801 2020-05-29 0455 PPP 2081 WILSON BLVD, NAPLES, FL, 34120
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20230
Loan Approval Amount (current) 20230
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NAPLES, COLLIER, FL, 34120-0400
Project Congressional District FL-26
Number of Employees 5
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20621.3
Forgiveness Paid Date 2022-05-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State