Search icon

VICTORIA CONSULTANTS INC.

Company Details

Entity Name: VICTORIA CONSULTANTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Dec 2005 (19 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P05000165518
FEI/EIN Number 204183575
Address: 3320 SW BLUE COURT, PORT ST LUCIE, FL, 34953, US
Mail Address: 3320 SW BLUE COURT, PORT ST LUCIE, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
MAYORGA AUGUST C Agent 243 W KENNEDY BLVD, ORLANDO, FL, 32810

President

Name Role Address
JARQUIN AMPARO President 3320 SW BLUE COURT, PORT ST LUCIE, FL, 34953

Vice President

Name Role Address
BURGOS MARIO I Vice President 3320 SW BLUE COURT, PORT ST LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-05-09 3320 SW BLUE COURT, PORT ST LUCIE, FL 34953 No data
CHANGE OF MAILING ADDRESS 2007-05-09 3320 SW BLUE COURT, PORT ST LUCIE, FL 34953 No data
REGISTERED AGENT ADDRESS CHANGED 2007-05-09 243 W KENNEDY BLVD, SUITE C, ORLANDO, FL 32810 No data
NAME CHANGE AMENDMENT 2007-05-08 VICTORIA CONSULTANTS INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000413671 ACTIVE 1000000163846 ST LUCIE 2010-03-11 2030-03-17 $ 440.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2008-09-02
ANNUAL REPORT 2007-05-09
Name Change 2007-05-08
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-03-21
Domestic Profit 2005-12-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State