Entity Name: | VICTORY INSURANCE PARTNERS P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VICTORY INSURANCE PARTNERS P.A. 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: | 01 Apr 2022 (3 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P22000028627 |
Address: | 1969 S ALAFAYA TRL, ORLANDO, FL, 32828, US |
Mail Address: | 1969 S ALAFAYA TRL, ORLANDO, FL, 32828, US |
ZIP code: | 32828 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | - |
DUCK BRENNAN T | Chief Executive Officer | 1969 S ALAFAYA TRL, ORLANDO, FL, 32828 |
TOALE COLLIN V | Chief Operating Officer | 1969 S ALAFAYA TRL, ORLANDO, FL, 32828 |
BUTLER NATHANIEL C | Vice President | 1969 S ALAFAYA TRL, ORLANDO, FL, 32828 |
BENEDICT KENNON | Vice President | 1969 S ALAFAYA TRL, ORLANDO, FL, 32828 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000051874 | VICTORY INSURANCE PARTNERS | ACTIVE | 2022-04-25 | 2027-12-31 | - | 16456 CEDAR CREST DR, ORLANDO, FL, 32828 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-02 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
AMENDMENT | 2022-05-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-05-26 | 1969 S ALAFAYA TRL, PMB 412, ORLANDO, FL 32828 | - |
CHANGE OF MAILING ADDRESS | 2022-05-26 | 1969 S ALAFAYA TRL, PMB 412, ORLANDO, FL 32828 | - |
Name | Date |
---|---|
Amendment | 2022-05-26 |
Domestic Profit | 2022-04-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State