Search icon

THE VICTORY GROUP, INC. - Florida Company Profile

Company Details

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

THE VICTORY GROUP, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Jun 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Oct 2020 (5 years ago)
Document Number: P96000051719
FEI/EIN Number 593387739

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

Address: 406 South Arrawana Avenue, tampa, FL, 33609, US
Mail Address: 406 South Arrawana Avenue, tampa, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE VICTORY GROUP, INC. PROFIT SHARING PLAN 2010 593387739 2011-09-21 THE VICTORY GROUP, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541800
Sponsor’s telephone number 8132583438
Plan sponsor’s address 701 WEST AZEELE STREET, TAMPA, FL, 33606

Plan administrator’s name and address

Administrator’s EIN 593387739
Plan administrator’s name THE VICTORY GROUP, INC.
Plan administrator’s address 701 WEST AZEELE STREET, TAMPA, FL, 33606
Administrator’s telephone number 8132583438

Signature of

Role Plan administrator
Date 2011-09-20
Name of individual signing CATHY MARTIN-BENSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-09-20
Name of individual signing CATHY MARTIN-BENSON
Valid signature Filed with authorized/valid electronic signature
THE VICTORY GROUP, INC. PROFIT SHARING PLAN 2009 593387739 2010-09-21 THE VICTORY GROUP, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541800
Sponsor’s telephone number 8132583438
Plan sponsor’s address 701 WEST AZEELE STREET, TAMPA, FL, 33606

Plan administrator’s name and address

Administrator’s EIN 593387739
Plan administrator’s name THE VICTORY GROUP, INC.
Plan administrator’s address 701 WEST AZEELE STREET, TAMPA, FL, 33606
Administrator’s telephone number 8132583438

Signature of

Role Plan administrator
Date 2010-09-20
Name of individual signing CATHY MARTIN-BENSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-09-20
Name of individual signing CATHY MARTIN-BENSON
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
goodman michael a President 406 South Arrawana Avenue, tampa, FL, 33609
Don Wienbren J Agent TRENAM KEMKER ATTORNEYS, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-10-27 406 South Arrawana Avenue, tampa, FL 33609 -
REINSTATEMENT 2020-10-27 - -
CHANGE OF MAILING ADDRESS 2020-10-27 406 South Arrawana Avenue, tampa, FL 33609 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-15 TRENAM KEMKER ATTORNEYS, 101 E. KENNEDY BLVD., SUITE 2700, TAMPA, FL 33602 -
REGISTERED AGENT NAME CHANGED 2014-04-21 Don, Wienbren J -
NAME CHANGE AMENDMENT 1999-10-04 THE VICTORY GROUP, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-07-27
REINSTATEMENT 2020-10-27
ANNUAL REPORT 2019-09-11
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-07-01
ANNUAL REPORT 2016-04-27

Date of last update: 03 May 2025

Sources: Florida Department of State