Search icon

VICTORIANO BATISTA INC

Company Details

Entity Name: VICTORIANO BATISTA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Jan 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P11000004884
FEI/EIN Number NOT APPLICABLE
Address: 1000 Foster Rd, Hallandale, FL, 33009, US
Mail Address: PO Box 11694, DAYTONA BEACH, FL, 32120, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BATISTA VICTORIANO Agent 1000 Foster Rd, Hallandale, FL, 33009

President

Name Role Address
BATISTA VICTORIANO President PO Box 11694, DAYTONA BEACH, FL, 32120

Secretary

Name Role Address
BATISTA VICTORIANO Secretary PO Box 11694, DAYTONA BEACH, FL, 32120

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000073687 STAR WARS JEDI GYM / STAR WARS GYM HEALTH & FITNESS EXPIRED 2019-07-04 2024-12-31 No data 1000 FOSTER RD, HALLANDALE, FL, 33009
G11000017747 SPYDER TECHNOLOGY SOLUTIONS EXPIRED 2011-02-16 2016-12-31 No data 20137 NW 36TH CT, MIAMI GARDENS, FL, 33056

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF MAILING ADDRESS 2021-05-01 1000 Foster Rd, Hallandale, FL 33009 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-01 1000 Foster Rd, Hallandale, FL 33009 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-01 1000 Foster Rd, Hallandale, FL 33009 No data
AMENDMENT 2017-05-17 No data No data

Documents

Name Date
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-26
Amendment 2017-05-17
ANNUAL REPORT 2017-04-02
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-05-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State