Search icon

VICTORIAN MILLWORKS, INC. - Florida Company Profile

Company Details

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

VICTORIAN MILLWORKS, 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: 12 Feb 1996 (29 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P96000014552
FEI/EIN Number 593166281

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

Address: 5709-A EAST HANNA AVE., TAMPA, FL, 33610
Mail Address: 5709-A EAST HANNA AVE., TAMPA, FL, 33610
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAIN, JR. JOSEPH G Director 5709-A EAST HANNA AVE., TAMPA, FL, 33610
CAIN, JR. JOSEPH G Agent 5709-A EAST HANNA AVE., TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1998-02-19 - -
CHANGE OF PRINCIPAL ADDRESS 1998-02-19 5709-A EAST HANNA AVE., TAMPA, FL 33610 -
REGISTERED AGENT ADDRESS CHANGED 1998-02-19 5709-A EAST HANNA AVE., TAMPA, FL 33610 -
CHANGE OF MAILING ADDRESS 1998-02-19 5709-A EAST HANNA AVE., TAMPA, FL 33610 -
REGISTERED AGENT NAME CHANGED 1998-02-19 CAIN, JR., JOSEPH G -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
REINSTATEMENT 1998-02-19
DOCUMENTS PRIOR TO 1997 1996-02-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State