Entity Name: | VICTRIX GROUP INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VICTRIX GROUP 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: | 15 Nov 2006 (18 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P06000143646 |
FEI/EIN Number |
205900439
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3421 sw Esperanto street, Port Saint lucie, FL, 34953, US |
Mail Address: | 3431 sw Esperanto street, Port Saint lucie, FL, 34953, US |
ZIP code: | 34953 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REID JOSE JR. | President | 3421 sw Esperanto street, Port Saint lucie, FL, 34953 |
Reid Katherine M | Secretary | 3421 sw Esperanto street, Port Saint lucie, FL, 34953 |
DADE COUNTY CORPORATE AGENTS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2017-02-10 | 3421 sw Esperanto street, Port Saint lucie, FL 34953 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-10 | 3421 sw Esperanto street, Port Saint lucie, FL 34953 | - |
REINSTATEMENT | 2014-04-03 | - | - |
PENDING REINSTATEMENT | 2013-02-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2009-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000761523 | LAPSED | 50 2010 CA 001335 XXXX MB AN | CIRCUIT COURT, PALM BEACH | 2011-10-06 | 2016-11-21 | $4315.00 | HERTZ EQUIPMENT RENTAL CORPORATION, 3817 NORTH WEST EXPRESSWAY, OKLAHOMA CITY, OK 73112 |
J10000802923 | LAPSED | 50 2010 CA 001335XXXX MB AN | BROWARD COURT | 2010-07-28 | 2015-07-28 | $23,220.60 | HERTZ EQUIPMENT RENTAL CORP, 225 BRAE BLVD, PARK RIDGE, NJ 07656 |
J10000505393 | LAPSED | 50 2010 CA 001335XXXX MB AN | PALM BEACH COUNTY | 2010-04-12 | 2015-04-15 | $23,220.60 | HERTZ EQUIPMENT RENTAL CORPORATION, 225 BRAE BLVD., PARK RIDGE , NJ 07656 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-06-20 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-03-26 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2010-05-02 |
REINSTATEMENT | 2009-10-24 |
ANNUAL REPORT | 2008-11-03 |
REINSTATEMENT | 2008-10-22 |
ANNUAL REPORT | 2007-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State