Search icon

VICTORY HOLDINGS GROUP INC - Florida Company Profile

Company Details

Entity Name: VICTORY HOLDINGS GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VICTORY HOLDINGS GROUP 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: 23 Feb 2011 (14 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P11000019036
FEI/EIN Number 275198167

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

Address: 1513 Mayo Street, Hollywood, FL, 33020, US
Mail Address: 1513 Mayo Street, Hollywood, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOSSUCCO VICTORIA President 1513 MAYO STREET, HOLLYWOOD, FL, 33020
MOSSUCCO VICTORIA Agent 1513 Mayo Street, Hollywood, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000107567 AVENTURA RACQUET SPORTS EXPIRED 2013-10-31 2018-12-31 - 1457 ATLANTIC SHORES BLVD SUITE 2, HALLANDALE BEACH, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2018-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-18 1513 Mayo Street, Hollywood, FL 33020 -
CHANGE OF MAILING ADDRESS 2016-02-18 1513 Mayo Street, Hollywood, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-18 1513 Mayo Street, Hollywood, FL 33020 -
REGISTERED AGENT NAME CHANGED 2012-02-09 MOSSUCCO, VICTORIA -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000328078 ACTIVE 1000000824514 DADE 2019-05-01 2039-05-08 $ 4,205.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000820266 TERMINATED 1000000805629 DADE 2018-12-12 2038-12-19 $ 8,028.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
Amendment 2018-10-16
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-04-21
ANNUAL REPORT 2012-02-09
Domestic Profit 2011-02-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State