Search icon

VICTORY AUTO, INC.

Company Details

Entity Name: VICTORY AUTO, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 04 Oct 2012 (12 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: P12000084137
FEI/EIN Number 46-1171787
Address: 2372 DAVIS BLVD., NAPLES, FL 34104
Mail Address: 2372 DAVIS BLVD., NAPLES, FL 34104
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
JOHN M. WICKER P.A. Agent 12670 NEW BRITTANY BLVD, SUITE 101, FORT MYERS, FL 33907

President

Name Role Address
Jensen, Kevin President 2372 Davis Blvd., NAPLES, FL 34104

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000100474 FOLEY MOTORSPORTS EXPIRED 2013-10-10 2018-12-31 No data 7417 ACORN WAY, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2018-04-11 JOHN M. WICKER P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-11 12670 NEW BRITTANY BLVD, SUITE 101, FORT MYERS, FL 33907 No data
CHANGE OF MAILING ADDRESS 2014-02-27 2372 DAVIS BLVD., NAPLES, FL 34104 No data
CHANGE OF PRINCIPAL ADDRESS 2014-01-10 2372 DAVIS BLVD., NAPLES, FL 34104 No data
NAME CHANGE AMENDMENT 2014-01-10 VICTORY AUTO, INC. No data
NAME CHANGE AMENDMENT 2013-07-01 FLORIDIAN MOTORSPORTS AND LEASING OF NAPLES, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000312700 TERMINATED 1000000824786 COLLIER 2019-04-25 2039-05-01 $ 35,327.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-02-27
Name Change 2014-01-10
Name Change 2013-07-01
ANNUAL REPORT 2013-03-13
Domestic Profit 2012-10-04

Date of last update: 23 Jan 2025

Sources: Florida Department of State