Search icon

VICTOR AUTO GROUP INC - Florida Company Profile

Company Details

Entity Name: VICTOR AUTO GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VICTOR AUTO GROUP 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: 17 Sep 2014 (10 years ago)
Document Number: P14000076808
FEI/EIN Number 47-1860547

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

Address: 1455 W LANDSTREET RD, ORLANDO, FL, 32824, US
Mail Address: 9305 SONOMA DR, ORLANDO, FL, 32825, US
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHOMALI BERNARD President 9305 SONOMA DR, ORLANDO, FL, 32825
MEKHAIL RAFIK Manager 613 DOCTORS DR, OVIEDO, FL, 32765
SHOMALI BERNARD Agent 9305 SONOMA DR, ORLANDO, FL, 32825

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-21 1455 W LANDSTREET RD, STE 408, ORLANDO, FL 32824 -
REGISTERED AGENT NAME CHANGED 2023-01-25 SHOMALI , BERNARD -
REGISTERED AGENT ADDRESS CHANGED 2023-01-25 9305 SONOMA DR, ORLANDO, FL 32825 -
CHANGE OF MAILING ADDRESS 2020-06-24 1455 W LANDSTREET RD, STE 408, ORLANDO, FL 32824 -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-17
AMENDED ANNUAL REPORT 2020-07-17
AMENDED ANNUAL REPORT 2020-06-17
AMENDED ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2020-01-31
AMENDED ANNUAL REPORT 2019-04-23

Date of last update: 03 Mar 2025

Sources: Florida Department of State