Search icon

VICTORY YACHT SALES CORP. - Florida Company Profile

Company Details

Entity Name: VICTORY YACHT SALES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VICTORY YACHT SALES CORP. 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: 11 Aug 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Dec 2015 (9 years ago)
Document Number: P14000066952
FEI/EIN Number 47-1581960

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

Address: 7910 Harbor Island Dr., North Bay Village, FL, 33141, US
Mail Address: 7910 Harbor Island Dr., North Bay Village, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ ORLANDO SR. President 7910 Harbor Island Dr., North Bay Village, FL, 33141
HERNANDEZ ORLANDO Agent 7910 Harbor Island Dr., North Bay Village, FL, 33141

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-26 7910 Harbor Island Dr., Suite 1008, North Bay Village, FL 33141 -
CHANGE OF MAILING ADDRESS 2022-01-26 7910 Harbor Island Dr., Suite 1008, North Bay Village, FL 33141 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-26 7910 Harbor Island Dr., Suite 1008, North Bay Village, FL 33141 -
REINSTATEMENT 2015-12-04 - -
REGISTERED AGENT NAME CHANGED 2015-12-04 HERNANDEZ, ORLANDO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000227544 ACTIVE 1000000988630 DADE 2024-04-12 2044-04-17 $ 32,565.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J22000070161 TERMINATED 1000000915018 DADE 2022-02-02 2042-02-09 $ 30,223.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000632459 TERMINATED 1000000909654 DADE 2021-12-06 2041-12-08 $ 21,037.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000496095 TERMINATED 1000000901954 DADE 2021-09-21 2041-09-29 $ 66,901.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-06-16
ANNUAL REPORT 2016-04-26
REINSTATEMENT 2015-12-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State