Search icon

VICTORIA TOWERS, INC. - Florida Company Profile

Company Details

Entity Name: VICTORIA TOWERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VICTORIA TOWERS, 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: 03 Dec 1997 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2023 (2 years ago)
Document Number: P97000102473
FEI/EIN Number 911897979

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

Address: 955 NW 3RD STREET, MIAMI, FL, 33128
Mail Address: 955 NW 3RD STREET, MIAMI, FL, 33128
ZIP code: 33128
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STACEY RICHARD E Director 899 NW 4TH ST, MIAMI, FL, 33128
Stacey Richard E Agent 899 NW 4TH STREET, MIAMI, FL, 33128

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-12-15 Stacey, Richard E -
REINSTATEMENT 2022-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2011-08-22 - -
CHANGE OF MAILING ADDRESS 2011-02-14 955 NW 3RD STREET, MIAMI, FL 33128 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-17 899 NW 4TH STREET, MIAMI, FL 33128 -
CHANGE OF PRINCIPAL ADDRESS 2001-05-22 955 NW 3RD STREET, MIAMI, FL 33128 -

Documents

Name Date
ANNUAL REPORT 2024-01-30
REINSTATEMENT 2023-10-11
REINSTATEMENT 2022-12-15
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State