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 |
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 |
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 | - | - |
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 |
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