Search icon

VICTORIAN VILLAGE, INC. - Florida Company Profile

Company Details

Entity Name: VICTORIAN VILLAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VICTORIAN VILLAGE, 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: 29 Nov 1995 (29 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P95000091427
FEI/EIN Number 593351278

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

Address: 132 N. Greenfield Ave,, TAMPA, FL, 33617, US
Mail Address: 132 N Greenfield Ave, TAMPA, FL, 33617, US
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STATZ DONALD A Director 132 N. Greenfield Ave,, TAMPA, FL, 33617
STATZ CATHERINE J Agent 132 N. Greenfield Ave,, TAMPA, FL, 33617
STATZ CATHERINE J Director 132 N. Greenfield Ave,, TAMPA, FL, 33617

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-14 132 N. Greenfield Ave,, TAMPA, FL 33617 -
CHANGE OF MAILING ADDRESS 2019-03-14 132 N. Greenfield Ave,, TAMPA, FL 33617 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-14 132 N. Greenfield Ave,, TAMPA, FL 33617 -

Documents

Name Date
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-03-14
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State