Search icon

VICTOR BEAN'S HOLDINGS, INC.

Company Details

Entity Name: VICTOR BEAN'S HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Dec 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Jan 2017 (8 years ago)
Document Number: P13000101205
FEI/EIN Number 46-4400086
Address: 1512 East John Sims Pkwy, #377, Niceville, FL, 32578, US
Mail Address: 1512 East John Sims Pkwy, #377, Niceville, FL, 32578, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
WOODBURY MICHAEL ESQ. Agent C/O WOODBURY, SANTIAGO & CORREOSO, P.A., MIAMI, FL, 33156

President

Name Role Address
BEAN VICTOR President 1512 East John Sims Pkwy, Niceville, FL, 32578

Secretary

Name Role Address
BEAN VICTOR Secretary 1512 East John Sims Pkwy, Niceville, FL, 32578

Treasurer

Name Role Address
BEAN VICTOR Treasurer 1512 East John Sims Pkwy, Niceville, FL, 32578

Vice President

Name Role Address
BEAN VICTOR Vice President 1512 East John Sims Pkwy, Niceville, FL, 32578

Director

Name Role Address
BEAN VICTOR Director 1512 East John Sims Pkwy, Niceville, FL, 32578

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-26 1512 East John Sims Pkwy, #377, Niceville, FL 32578 No data
CHANGE OF MAILING ADDRESS 2019-02-26 1512 East John Sims Pkwy, #377, Niceville, FL 32578 No data
REINSTATEMENT 2017-01-25 No data No data
REGISTERED AGENT NAME CHANGED 2017-01-25 WOODBURY, MICHAEL, ESQ. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
AMENDMENT 2015-09-01 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-06
REINSTATEMENT 2017-01-25
Amendment 2015-09-01
ANNUAL REPORT 2015-01-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State