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 |
Name | Role | Address |
---|---|---|
JOHN M. WICKER P.A. | Agent | 12670 NEW BRITTANY BLVD, SUITE 101, FORT MYERS, FL 33907 |
Name | Role | Address |
---|---|---|
Jensen, Kevin | President | 2372 Davis Blvd., NAPLES, FL 34104 |
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 |
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 |
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 |
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