Search icon

VICTORY LANE MOTORCARS INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: VICTORY LANE MOTORCARS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VICTORY LANE MOTORCARS 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: 06 Nov 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2020 (5 years ago)
Document Number: P12000092782
FEI/EIN Number 46-1342517

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

Address: 9113 Lazy Lane, tampa, FL, 33614, US
Mail Address: P.O. Box 803, LAND O LAKES, FL, 34639, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIMENTEL JOEL President 9113 Lazy lane, tampa, FL, 33614
PIMENTEL JOB Treasurer 9113 Lazy Lane, tampa, FL, 33614
Pimentel Joel Agent 9326 Wellstone Dr, LAND O LAKES, FL, 34638

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000043286 KARPLAZA ACTIVE 2016-04-28 2026-12-31 - PO BOX, LAND O LAKES, FL, 34639
G16000031563 KARPLAZA EXPIRED 2016-03-27 2021-12-31 - PO BOX 803, LAND O LAKES, FL, 34639

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-10-09 9113 Lazy Lane, tampa, FL 33614 -
REINSTATEMENT 2020-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2018-06-06 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-14 9326 Wellstone Dr, LAND O LAKES, FL 34638 -
REGISTERED AGENT NAME CHANGED 2016-04-14 Pimentel, Joel -
AMENDMENT 2014-08-04 - -
CHANGE OF MAILING ADDRESS 2013-04-25 9113 Lazy Lane, tampa, FL 33614 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000037950 TERMINATED 1000000976624 HILLSBOROU 2024-01-12 2044-01-17 $ 14,270.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000614933 TERMINATED 1000000973740 HILLSBOROU 2023-12-11 2043-12-13 $ 1,123.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000594788 TERMINATED 1000000972006 HILLSBOROU 2023-11-30 2043-12-06 $ 10,660.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000571422 TERMINATED 1000000971068 HILLSBOROU 2023-11-16 2043-11-22 $ 12,730.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000494567 TERMINATED 1000000964862 HILLSBOROU 2023-10-06 2033-10-18 $ 1,981.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000481846 TERMINATED 1000000964861 HILLSBOROU 2023-10-06 2043-10-11 $ 6,944.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J20000420154 TERMINATED 1000000871317 PASCO 2020-12-18 2040-12-23 $ 9,561.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-15
REINSTATEMENT 2020-10-09
ANNUAL REPORT 2019-03-04
Amendment 2018-06-06
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-04-14

USAspending Awards / Financial Assistance

Date:
2021-01-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
18722.00
Total Face Value Of Loan:
18722.00
Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-15562.00
Total Face Value Of Loan:
18721.00

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18722
Current Approval Amount:
18722
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18919.99
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4632
Current Approval Amount:
18721
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
18874.36

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State