Search icon

SONS OF VICTORIA CORP. - Florida Company Profile

Company Details

Entity Name: SONS OF VICTORIA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SONS OF VICTORIA CORP. 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: 17 May 1993 (32 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: P93000035670
FEI/EIN Number 650410661

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

Address: 195 WEST 57TH STREET, HIALEAH, FL, 33012
Mail Address: 195 WEST 57TH STREET, HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ JORGE V President 195 WEST 57TH ST., HIALEAH, FL, 33012
RODRIGUEZ JORGE V Director 195 WEST 57TH ST., HIALEAH, FL, 33012
RODRIGUEZ GABRIEL A Secretary 195 WEST 57TH ST., HIALEAH, FL, 33012
RODRIGUEZ GABRIEL A Director 195 WEST 57TH ST., HIALEAH, FL, 33012
RODRIGUEZ DAGOBERTO A Treasurer 195 WEST 57TH ST., HIALEAH, FL, 33012
RODRIGUEZ DAGOBERTO A Director 195 WEST 57TH ST., HIALEAH, FL, 33012
RODRIGUEZ JORGE V Agent 195 WEST 57TH STREET, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 1995-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State