Search icon

VICTORY HOME REPAIRS, INC.

Company Details

Entity Name: VICTORY HOME REPAIRS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 May 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Apr 2020 (5 years ago)
Document Number: P12000041463
FEI/EIN Number 900839097
Address: 609 Kermarah Ave., Haines City, FL, 33844, US
Mail Address: 609 Kermarah Ave., Haines City, FL, 33844, US
ZIP code: 33844
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
MILLER JEDADIAH Z Agent 609 Kermarah Ave., Haines City, FL, 33844

President

Name Role Address
Miller Jedadiah Z President 609 Kermarah Ave., Haines City, FL, 33844

Vice President

Name Role Address
MILLER KELLY L Vice President 609 Kermarah Ave., Haines City, FL, 33844

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-04-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-02 609 Kermarah Ave., Haines City, FL 33844 No data
CHANGE OF MAILING ADDRESS 2020-04-02 609 Kermarah Ave., Haines City, FL 33844 No data
REGISTERED AGENT NAME CHANGED 2020-04-02 MILLER, JEDADIAH Z No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-02 609 Kermarah Ave., Haines City, FL 33844 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000384253 ACTIVE 1000000998889 POLK 2024-06-12 2034-06-19 $ 558.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-04-02
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State