Search icon

VICTORY MARBLE & GRANITE USA, CORP - Florida Company Profile

Company Details

Entity Name: VICTORY MARBLE & GRANITE USA, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VICTORY MARBLE & GRANITE USA, CORP 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: 06 Sep 2007 (18 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 06 Nov 2008 (16 years ago)
Document Number: P07000099945
FEI/EIN Number 260859001

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

Address: 2360 Burton Ave., Fort Myers, FL, 33907, US
Mail Address: 2360 Burton Ave., Fort Myers, FL, 33907, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALDEZ FRANK J Manager 2360 Burton Ave., Fort Myers, FL, 33907
Fabian Carolina Manager 2360 Burton Ave., Fort Myers, FL, 33907
Valdez Frank J Agent 2360 Burton Ave., Fort Myers, FL, 33907

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-23 Valdez, Frank Javier -
CHANGE OF PRINCIPAL ADDRESS 2019-03-08 2360 Burton Ave., Fort Myers, FL 33907 -
CHANGE OF MAILING ADDRESS 2019-03-08 2360 Burton Ave., Fort Myers, FL 33907 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-08 2360 Burton Ave., Fort Myers, FL 33907 -
CANCEL ADM DISS/REV 2008-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State