Search icon

VICTOR'S BODY SHOP, INC.

Company Details

Entity Name: VICTOR'S BODY SHOP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 27 Dec 1994 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Aug 2017 (7 years ago)
Document Number: P94000093324
FEI/EIN Number 59-3286971
Address: 4855 LENOX AVE, JACKSONVILLE, FL 32205
Mail Address: 2520 SPRING LAKE RD., JACKSONVILLE, FL 32210
ZIP code: 32205
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
GUTIERREZ, LOURDES M Agent 2520 SPRING LAKE RD., JACKSONVILLE, FL 32210

President

Name Role Address
Gutierrez, Lourdes President 4855 LENOX AVE, JACKSONVILLE, FL 32205

Chief Operating Officer

Name Role Address
Gutierrez, Robert Chief Operating Officer 4855 Lenox Ave, Jacksonville, FL 32205

Officer

Name Role Address
GUTIERREZ, JR, VICTOR O Officer 4855 LENOX AVE, JACKSONVILLE, FL 32205
Gutierrez, Orlando L Officer 4855 Lenox Ave, Jacksonville, FL 32205

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000030474 VICTOR'S AUTO SALES ACTIVE 2015-03-24 2025-12-31 No data 4855 LENOX AVE, JACKSONVILLE, FL, 32205
G09034900064 VICTOR'S AUTO SALES EXPIRED 2009-02-03 2014-12-31 No data 4855 LENOX AVENUE, JACKSONVILLE, FL, 32205, US

Events

Event Type Filed Date Value Description
AMENDMENT 2017-08-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-12-08 4855 LENOX AVE, JACKSONVILLE, FL 32205 No data
REGISTERED AGENT NAME CHANGED 2008-12-08 GUTIERREZ, LOURDES M No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-01-29
Amendment 2017-08-18
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-04-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State