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 |
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 |
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 | - |
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