Search icon

VICTORIA'S HOLDING INC - Florida Company Profile

Company Details

Entity Name: VICTORIA'S HOLDING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VICTORIA'S HOLDING 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: 16 Sep 2015 (9 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 18 Apr 2022 (3 years ago)
Document Number: P15000076828
FEI/EIN Number 47-5138018

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

Address: 6446 NW 22nd STREET, MARGATE, FL, 33063, US
Mail Address: 6446 NW 22nd STREET, MARGATE, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURTIN MARIA V President 6446 NW 22nd STREET, MARGATE, FL, 33063
BURTIN MARIA V Director 6446 NW 22nd STREET, MARGATE, FL, 33063
FERTIG MARIA J Vice President 6446 NW 22nd STREET, MARGATE, FL, 33063
BURTIN MARIA V Agent 6446 NW 22nd STREET, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2022-04-18 VICTORIA'S HOLDING INC -
CHANGE OF PRINCIPAL ADDRESS 2020-06-04 6446 NW 22nd STREET, MARGATE, FL 33063 -
CHANGE OF MAILING ADDRESS 2020-06-04 6446 NW 22nd STREET, MARGATE, FL 33063 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-04 6446 NW 22nd STREET, MARGATE, FL 33063 -
REGISTERED AGENT NAME CHANGED 2018-12-18 BURTIN, MARIA V -
REINSTATEMENT 2018-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
Name Change 2022-04-18
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-12-18
ANNUAL REPORT 2016-04-15
Domestic Profit 2015-09-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State