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