Search icon

ENVIOS VICTORY, INC - Florida Company Profile

Company Details

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

ENVIOS VICTORY, 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: 26 Aug 2019 (6 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P19000068072
FEI/EIN Number 84-2943346

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

Address: 5309 JUBILOSO DR, SAINT CLOUD, FL, 34771, US
Mail Address: 5309 JUBILOSO DR, SAINT CLOUD, FL, 34771, US
ZIP code: 34771
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPOS GUZMAN ORESTE J President 5309 JUBILOSO DR, SAINT CLOUD, FL, 34771
SCARPATI EDFANY Vice President 5309 JUBILOSO DR, SAINT CLOUD, FL, 34771
SCARPATI EDFANY Treasurer 5309 JUBILOSO DR, SAINT CLOUD, FL, 34771
SCARPATI EDFANY Secretary 5309 JUBILOSO DR, SAINT CLOUD, FL, 34771
SCARPATI DA ROCHA EDFANY Agent 5309 JUBILOSO DR, SAINT CLOUD, FL, 34771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 5309 JUBILOSO DR, SAINT CLOUD, FL 34771 -
CHANGE OF MAILING ADDRESS 2020-06-30 5309 JUBILOSO DR, SAINT CLOUD, FL 34771 -
REGISTERED AGENT NAME CHANGED 2020-06-30 SCARPATI DA ROCHA, EDFANY -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 5309 JUBILOSO DR, SAINT CLOUD, FL 34771 -

Documents

Name Date
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-30
Domestic Profit 2019-08-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3459617803 2020-05-26 0491 PPP 5709 FIVE FLAGS BLVD 2014, ORLANDO, FL, 32822-2554
Loan Status Date 2022-10-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16145
Loan Approval Amount (current) 16145
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address ORLANDO, ORANGE, FL, 32822-2554
Project Congressional District FL-09
Number of Employees 2
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16472.77
Forgiveness Paid Date 2022-06-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State