Search icon

VICTORY PUBLICATIONS, INC. - Florida Company Profile

Company Details

Entity Name: VICTORY PUBLICATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VICTORY PUBLICATIONS, 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: 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: 10 Apr 1995 (30 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: P95000029595
FEI/EIN Number 650574920

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

Address: 2082 CAMILO STREET, PORT ST. LUCIE, FL, 34952
Mail Address: 2082 CAMILO STREET, PORT ST. LUCIE, FL, 34952
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOYD WILLIAM R President 2082 CAMILO STREET, PORT ST. LUCIE, FL, 34952
BOYD WILLIAM R Treasurer 2082 CAMILO STREET, PORT ST. LUCIE, FL, 34952
BOYD WILLIAM R Director 2082 CAMILO STREET, PORT ST. LUCIE, FL, 34952
BOYD DONNA L Secretary 2082 CAMILO STREET, PORT ST. LUCIE, FL, 34952
BOYD DONNA L Vice President 2082 CAMILO STREET, PORT ST. LUCIE, FL, 34952
BOYD DONNA L Director 2082 CAMILO STREET, PORT ST. LUCIE, FL, 34952
BOYD WILLIAM R Agent 2082 CAMILO STREET, PORT ST. LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 1996-07-12
DOCUMENTS PRIOR TO 1997 1995-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State