Search icon

VICTORY'S STUCCO INC - Florida Company Profile

Company Details

Entity Name: VICTORY'S STUCCO INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VICTORY'S STUCCO 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Dec 2016 (8 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P16000096987
FEI/EIN Number 81-4646211

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

Address: 11712 EAST BAY RD, GIBSONTON, FL, 33534, US
Mail Address: 11712 EAST BAY RD, GIBSONTON, FL, 33534, US
ZIP code: 33534
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOED FELICIA Agent 11712 EAST BAY RD, GIBSONTON, FL, 33534
NAVA SANCHEZ VICTORINO President 10029 VAUGHN ST, GIBSONTON, FL, 33534
MOED FELICIA Manager 11712 EAST BAT RD, GIBSONTON, FL, 33534

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-10-09 11712 EAST BAY RD, GIBSONTON, FL 33534 -
REINSTATEMENT 2020-10-09 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-09 11712 EAST BAY RD, GIBSONTON, FL 33534 -
CHANGE OF MAILING ADDRESS 2020-10-09 11712 EAST BAY RD, GIBSONTON, FL 33534 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-11-13 MOED, FELICIA -
REINSTATEMENT 2017-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000255446 ACTIVE 1000000989916 HILLSBOROU 2024-04-26 2034-05-01 $ 370.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J24000043966 ACTIVE 19-179-D3 LEON COUNTY 2023-11-29 2029-01-18 $4,593.01 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J23000571554 ACTIVE 1000000971087 HILLSBOROU 2023-11-16 2043-11-22 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000553032 ACTIVE 1000000969710 HILLSBOROU 2023-11-07 2033-11-15 $ 613.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2021-04-26
REINSTATEMENT 2020-10-09
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-09
REINSTATEMENT 2017-11-13
Domestic Profit 2016-12-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State