Search icon

VICTORIA'S GALLERY INC - Florida Company Profile

Company Details

Entity Name: VICTORIA'S GALLERY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VICTORIA'S GALLERY 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: 16 Jul 2010 (15 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P10000058822
FEI/EIN Number 273078951

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

Address: 755 NW 72 AVE, PLAZA # 1, MIAMI, FL, 33126, US
Mail Address: 15262 SW 11 STREET, MIAMI, FL, 33194
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONCEPCION NANCY President 15262 SW 11 STREET, MIAMI, FL, 33194
CONCEPCION NANCY Agent 15262 SW 11 STREET, MIAMI, FL, 33194

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000067670 VICTORIA'S COLLECTIONS EXPIRED 2010-07-22 2015-12-31 - 15262 SW 11 ST, MIAMI, FL, 33194

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-10-25 755 NW 72 AVE, PLAZA # 1, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2013-10-25 CONCEPCION, NANCY -
REINSTATEMENT 2013-05-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT 2010-07-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000756748 LAPSED 15-4176 CA 31 MIAMI-DADE COUNTY 2015-07-09 2020-07-16 $181,618.18 AFP 103 CORP., 711 N.W. 72 AVENUE, MIAMI, FL 33126
J14000186444 TERMINATED 1000000580368 DADE 2014-02-03 2034-02-07 $ 453.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001811570 TERMINATED 1000000559002 MIAMI-DADE 2013-12-09 2033-12-26 $ 350.57 STATE OF FLORIDA0076082

Documents

Name Date
AMENDED ANNUAL REPORT 2013-10-25
REINSTATEMENT 2013-05-24
ANNUAL REPORT 2011-03-17
Amendment 2010-07-26
Domestic Profit 2010-07-16

Date of last update: 01 May 2025

Sources: Florida Department of State