Search icon

VICTORY CLOTHING, INC. - Florida Company Profile

Company Details

Entity Name: VICTORY CLOTHING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VICTORY CLOTHING, 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: 09 Feb 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Feb 2025 (3 months ago)
Document Number: P16000013433
FEI/EIN Number 81-1436900

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

Address: 343 Olde post rd, Niceville, FL, 32578, US
Mail Address: 50 W Adams Ave, Fairfield, IA, 52556, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLIVA, JR. SERGIO President 343 Olde post rd, Niceville, FL, 32578
OLIVA, JR. SERGIO Treasurer 343 Olde post rd, Niceville, FL, 32578
OUELLETTE KATHLEEN J Secretary 3908 Lago di Grata Cir, 92130, CA, 92130
OUELLETTE KATHLEEN J Vice President 3908 Lago di Grata Cir, 92130, CA, 92130
Oliva Sergio Jr. Agent 343 Olde post rd, Niceville, FL, 32578

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000038352 VICTORY CLOTHING ACTIVE 2016-04-15 2027-12-31 - 3908 LAGO DI GRATA CIR, SAN DIEGO, CA, 92130

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-02-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-01-31 343 Olde post rd, Niceville, FL 32578 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-01 343 Olde post rd, Niceville, FL 32578 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-01 343 Olde post rd, Niceville, FL 32578 -
REGISTERED AGENT NAME CHANGED 2019-04-05 Oliva, Sergio, Jr. -
AMENDMENT 2019-02-19 - -
REVOCATION OF VOLUNTARY DISSOLUT 2019-02-19 - -
VOLUNTARY DISSOLUTION 2019-02-06 - -
REINSTATEMENT 2017-09-27 - -

Documents

Name Date
REINSTATEMENT 2025-02-18
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-05
Amendment 2019-02-19
Revocation of Dissolution 2019-02-19
VOLUNTARY DISSOLUTION 2019-02-06
ANNUAL REPORT 2018-04-12

Date of last update: 01 May 2025

Sources: Florida Department of State