Search icon

VICTORIAN CLASSICS, INC.

Company Details

Entity Name: VICTORIAN CLASSICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Mar 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2019 (5 years ago)
Document Number: P95000025158
FEI/EIN Number 593306769
Address: 141 W CHURCH AVENUE, LONGWOOD, FL, 32750, US
Mail Address: 835 MARAVAL COURT, LONGWOOD, FL, 32750
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
Redditt Robert T Agent 835 MARAVAL CT, LONGWOOD, FL, 32750

Vice President

Name Role Address
REDDITT ROBERT T Vice President 835 MARAVAL COURT, LONGWOOD, FL, 32750

Director

Name Role Address
REDDITT ROBERT T Director 835 MARAVAL COURT, LONGWOOD, FL, 32750
REDDITT PAMELA A Director 835 MARAVAL COURT, LONGWOOD, FL, 32750

President

Name Role Address
REDDITT PAMELA A President 835 MARAVAL COURT, LONGWOOD, FL, 32750

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000117078 COTTAGE GIFT SHOP ACTIVE 2010-12-21 2025-12-31 No data 141 W CHURCH AVE, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-13 No data No data
REGISTERED AGENT NAME CHANGED 2019-10-13 Redditt, Robert Thomas No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-02-20 141 W CHURCH AVENUE, LONGWOOD, FL 32750 No data
REGISTERED AGENT ADDRESS CHANGED 2002-02-20 835 MARAVAL CT, LONGWOOD, FL 32750 No data

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-01-20
REINSTATEMENT 2019-10-13
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-04-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State