Search icon

VICTOR FLOORS, INC. - Florida Company Profile

Company Details

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

VICTOR FLOORS, 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: 04 May 2005 (20 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: P05000065132
FEI/EIN Number 202793204

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

Address: 22255 CORTEZ BLVD., BROOKSVILLE, FL, 34601
Mail Address: 22255 CORTEZ BLVD., BROOKSVILLE, FL, 34601
ZIP code: 34601
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MELENDEZ VICTOR President 151 OLIVE ST., BROOKSVILLE, FL, 34601
MELENDEZ VICTOR Agent 22255 CORTEZ BLVD., BROOKSVILLE, FL, 34601

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2006-05-24 - -
AMENDMENT 2005-10-14 - -
CHANGE OF PRINCIPAL ADDRESS 2005-10-14 22255 CORTEZ BLVD., BROOKSVILLE, FL 34601 -
CHANGE OF MAILING ADDRESS 2005-10-14 22255 CORTEZ BLVD., BROOKSVILLE, FL 34601 -
REGISTERED AGENT ADDRESS CHANGED 2005-10-14 22255 CORTEZ BLVD., BROOKSVILLE, FL 34601 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000084856 LAPSED 07-02101CONO COUNTY COURT, BROWARD COUNTY 2007-12-27 2013-03-13 $2,187.15 ROMA TILE SUPPLY, 5711 NE 14TH AVENUE, FT. LAUDERDALE, FL 33334
J07000262447 ACTIVE 1000000056536 2473 420 2007-07-31 2027-08-15 $ 17,094.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
Off/Dir Resignation 2007-07-16
Off/Dir Resignation 2006-11-17
Amendment 2006-05-24
ANNUAL REPORT 2006-03-06
Amendment 2005-10-14
Domestic Profit 2005-05-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State