Entity Name: | VICTORIOUS COURT REPORTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VICTORIOUS COURT REPORTING, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 18 Sep 2012 (12 years ago) |
Document Number: | P12000079073 |
FEI/EIN Number |
46-1007936
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7714 DRAGON FLY LOOP, GIBSONTON, FL, 33534, US |
Mail Address: | 7714 DRAGON FLY LOOP, GIBSONTON, FL, 33534, US |
ZIP code: | 33534 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WHITE VICTORIA | President | 7714 DRAGON FLY LOOP, GIBSONTON, FL, 33534 |
WHITE VICTORIA | Agent | 7714 DRAGON FLY LOOP, GIBSONTON, FL, 33534 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-21 | 7714 DRAGON FLY LOOP, GIBSONTON, FL 33534 | - |
CHANGE OF MAILING ADDRESS | 2020-06-21 | 7714 DRAGON FLY LOOP, GIBSONTON, FL 33534 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-21 | 7714 DRAGON FLY LOOP, GIBSONTON, FL 33534 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-06-21 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-03-17 |
ANNUAL REPORT | 2015-04-15 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State