Search icon

VICTORIOUS PROPERTIES, INC.

Company Details

Entity Name: VICTORIOUS PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 25 Jan 1994 (31 years ago)
Date of dissolution: 09 Oct 2003 (21 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 09 Oct 2003 (21 years ago)
Document Number: P94000005833
FEI/EIN Number 65-0471900
Mail Address: 1133 S UNIVERSITY DR, STE 202, PLANTATION, FL 33324
Address: 1133 S UNIVERSITY DR, #202, FORT LAUDERDALE, FL 33324
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ABADALLAH, FRANCIS Agent C/O MGMT CORP., 1133 S UNIVERSITY DR STE 202, PLANTATION, FL 33324

Director

Name Role Address
NOFAL, KAHOOK Director 900 N OCEAN DRIVE, HOLLYWOOD, FL 33019

President

Name Role Address
NOFAL, KAHOOK President 900 N OCEAN DRIVE, HOLLYWOOD, FL 33019

Secretary

Name Role Address
NOFAL, KAHOOK Secretary 900 N OCEAN DRIVE, HOLLYWOOD, FL 33019

Treasurer

Name Role Address
NOFAL, KAHOOK Treasurer 900 N OCEAN DRIVE, HOLLYWOOD, FL 33019

Events

Event Type Filed Date Value Description
MERGER 2003-10-09 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P94000018271. MERGER NUMBER 100000046741
REGISTERED AGENT NAME CHANGED 2003-02-21 ABADALLAH, FRANCIS No data
CHANGE OF PRINCIPAL ADDRESS 2000-02-15 1133 S UNIVERSITY DR, #202, FORT LAUDERDALE, FL 33324 No data
CHANGE OF MAILING ADDRESS 1999-03-03 1133 S UNIVERSITY DR, #202, FORT LAUDERDALE, FL 33324 No data
REGISTERED AGENT ADDRESS CHANGED 1999-03-03 C/O MGMT CORP., 1133 S UNIVERSITY DR STE 202, PLANTATION, FL 33324 No data
AMENDMENT 1998-01-21 No data No data

Documents

Name Date
ANNUAL REPORT 2003-02-21
ANNUAL REPORT 2002-03-25
ANNUAL REPORT 2001-02-01
ANNUAL REPORT 2000-02-15
ANNUAL REPORT 1999-03-03
ANNUAL REPORT 1998-02-09
Amendment 1998-01-21
ANNUAL REPORT 1997-09-19
ANNUAL REPORT 1996-05-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State