Search icon

VICTOR'S FINE ANTIQUES AND ORIENTAL ART, INC. - Florida Company Profile

Company Details

Entity Name: VICTOR'S FINE ANTIQUES AND ORIENTAL ART, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VICTOR'S FINE ANTIQUES AND ORIENTAL ART, 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: 04 Dec 1996 (28 years ago)
Date of dissolution: 10 Mar 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Mar 2014 (11 years ago)
Document Number: P96000098037
FEI/EIN Number 650710817

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

Address: 1204 CAMELLIA CIRCLE, WESTON, FL, 33326
Mail Address: 1204 CAMELLIA CIRCLE, WESTON, FL, 33326
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN HYMAN VICTOR Agent 1204 CAMELLIA CIRCLE, WESTON, FL, 33326
COHEN HYMAN VICTOR Director 1204 CAMELLIA CIRCLE, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-03-10 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-05 1204 CAMELLIA CIRCLE, WESTON, FL 33326 -
CHANGE OF MAILING ADDRESS 2005-04-05 1204 CAMELLIA CIRCLE, WESTON, FL 33326 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-05 1204 CAMELLIA CIRCLE, WESTON, FL 33326 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000128214 LAPSED 502012CA021135 PALM BEACH CIR CT 2014-01-06 2019-01-24 $146,355.84 E.T. PERFUMES, INC., 15895 NW 15TH AVE, MIAMI, FL 33169
J13001672303 LAPSED COWE12005321 BROWARD COUNTY 2013-10-16 2018-11-20 $5,411.71 BROWARD PAPER AND PACKAGING, INC., C/O CREDITORS SERVICES OF BROWARD. INC., 5200 N. FEDERAL HIGHWAY, SUITE 2-1158, FT. LAUDERDALE, FL 33308
J13001209601 ACTIVE 1000000517133 PALM BEACH 2013-06-26 2033-08-02 $ 3,350.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J11000830740 TERMINATED 1000000242077 PALM BEACH 2011-11-30 2031-12-21 $ 4,653.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J11000670286 TERMINATED 1000000234800 PALM BEACH 2011-09-28 2031-10-12 $ 3,867.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J11000509856 TERMINATED 1000000226365 PALM BEACH 2011-07-20 2031-08-10 $ 3,053.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J11000161161 TERMINATED 1000000206898 PALM BEACH 2011-03-09 2031-03-16 $ 654.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J11000694674 LAPSED 08-38896 CACE (03) CIRCUIT COURT IN BROWARD CTY 2010-12-16 2016-11-01 $5,000.00 KINGS ANTIQUES CORP., 45 EAST 11TH STREET, NEW YORK, NY 10003
J11000694658 LAPSED 08-38896 CACE (03) CIRCUIT COURT IN BROWARD CTY 2010-12-16 2016-11-01 $14,374.85 KINGS ANTIQUES CORP., 45 EAST 11TH STREET, NEW YORK, NY 10003
J10001129532 TERMINATED 1000000195385 PALM BEACH 2010-12-01 2030-12-22 $ 764.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
Voluntary Dissolution 2014-03-10
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State