Entity Name: | VIKTOR'S PAY-LESS GROCERIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VIKTOR'S PAY-LESS GROCERIES, 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: | 03 Dec 2008 (16 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P08000105679 |
FEI/EIN Number |
263814426
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6612 SAN JUAN AVE, JACKSONVILLE, FL, 33210, US |
Mail Address: | 6612 SAN JUAN AVE, JACKSONVILLE, FL, 33210, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GJERGJI VIKTOR | Vice President | 6612 SAN JUAN AVE, JACKSONVILLE, FL, 32210 |
NDOJ TEREZINA | President | 10000 GATE PKWY N #621, JACKSONVILLE, FL, 32246 |
RRT & ASSOCIATES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-11-20 | RRT & ASSOCIATES, INC. | - |
AMENDMENT | 2017-11-20 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-11-20 | 12086 FOT CAROLINE RD STE 301, JACKSONVILLE, FL 32225 | - |
REINSTATEMENT | 2012-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2009-04-19 | 6612 SAN JUAN AVE, JACKSONVILLE, FL 33210 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-19 | 6612 SAN JUAN AVE, JACKSONVILLE, FL 33210 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000020106 | TERMINATED | 1000000566537 | DUVAL | 2013-12-26 | 2034-01-03 | $ 2,376.08 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-04-01 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-27 |
Amendment | 2017-11-20 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-19 |
ANNUAL REPORT | 2012-12-20 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State