Search icon

VICTRIX GROUP INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Debts

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

Documents

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