Search icon

VICTORY HEALTH, INC. - Florida Company Profile

Company Details

Entity Name: VICTORY HEALTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VICTORY HEALTH, 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: 30 Jun 2008 (17 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P08000063193
FEI/EIN Number 262904024

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

Address: 8555 81ST WAY, SEMINOLE, FL, 33777
Mail Address: 8555 81ST WAY, SEMINOLE, FL, 33777
ZIP code: 33777
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
APOSTOLICO VICTOR J President 8555 81ST WAY, SEMINOLE, FL, 33777
APOSTOLICO VICTOR J Agent 8555 81ST WAY, SEMINOLE, FL, 33777

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-29 8555 81ST WAY, SEMINOLE, FL 33777 -
CHANGE OF MAILING ADDRESS 2012-02-29 8555 81ST WAY, SEMINOLE, FL 33777 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-29 8555 81ST WAY, SEMINOLE, FL 33777 -

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-05-13
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-03-07
ANNUAL REPORT 2013-03-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State