Entity Name: | R.J. VICTOR ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
R.J. VICTOR ENTERPRISES, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 25 Nov 1992 (32 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Jan 2011 (14 years ago) |
Document Number: | P92000007497 |
FEI/EIN Number |
650375247
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1209 Alcazar Drive, Bradenton, FL, 34209, US |
Address: | 1209 Alcazar Dr, Bradenton, FL, 34209, US |
ZIP code: | 34209 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VICTOR JENNIFERHELYNE | President | 1026 Keys Drive, Boulder City, NV, 89005 |
VICTOR JENNIFERHELYNE | Director | 1026 Keys Drive, Boulder City, NV, 89005 |
VICTOR JENNIFERHELYNE | Agent | 1209 Alcazar Dr, Bradenton, FL, 34209 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-09 | 1209 Alcazar Dr, Bradenton, FL 34209 | - |
CHANGE OF MAILING ADDRESS | 2024-03-09 | 1209 Alcazar Dr, Bradenton, FL 34209 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-07 | 1209 Alcazar Dr, Bradenton, FL 34209 | - |
REGISTERED AGENT NAME CHANGED | 2013-01-04 | VICTOR, JENNIFERHELYNE | - |
REINSTATEMENT | 2011-01-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 1994-12-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
AMENDMENT | 1993-10-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-09 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-03-12 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State