Search icon

DAYS OF VICTORY CENTER FOR AUTISM INC.

Company Details

Entity Name: DAYS OF VICTORY CENTER FOR AUTISM INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Jul 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P16000061071
FEI/EIN Number 81-3231982
Address: 640 Indepence PKWY, Chesapeake, VA, 23320, US
Mail Address: 640 Indepence PKWY, Chesapeake, VA, 23320, US
Place of Formation: FLORIDA

Agent

Name Role
REGISTERED AGENTS INC Agent

Chief Executive Officer

Name Role Address
THOMAS GIDEON MSR. Chief Executive Officer 640 Indepence PKWY, Chesapeake, VA, 23320

President

Name Role Address
THOMAS GIDEON MSR. President 640 Indepence PKWY, Chesapeake, VA, 23320

Chief Operating Officer

Name Role Address
THOMAS LATOYA A Chief Operating Officer 640 Indepence PKWY, Chesapeake, VA, 23320

Vice President

Name Role Address
THOMAS LATOYA ASR. Vice President 640 Indepence PKWY, Chesapeake, VA, 23320

Director

Name Role Address
THOMAS GIDEON MSR. Director 640 Indepence PKWY, Chesapeake, VA, 23320
THOMAS LATOYA M Director 640 Indepence PKWY, Chesapeake, VA, 23320

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF MAILING ADDRESS 2020-10-28 640 Indepence PKWY, ste 400, Chesapeake, VA 23320 No data
CHANGE OF PRINCIPAL ADDRESS 2019-12-16 640 Indepence PKWY, ste 400, Chesapeake, VA 23320 No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-25 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 No data
REGISTERED AGENT NAME CHANGED 2017-05-01 Registered Agents Inc. No data

Documents

Name Date
ANNUAL REPORT 2023-05-04
ANNUAL REPORT 2022-05-24
ANNUAL REPORT 2021-05-11
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-05-01
Domestic Profit 2016-07-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State