Search icon

VICTORY INSURANCE PARTNERS P.A. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

Name Date
Amendment 2022-05-26
Domestic Profit 2022-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State