Search icon

VICTORIA'S BEACH & GIFTS, INC. - Florida Company Profile

Company Details

Entity Name: VICTORIA'S BEACH & GIFTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VICTORIA'S BEACH & GIFTS, 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: 27 Jul 1998 (27 years ago)
Date of dissolution: 16 Apr 2007 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Apr 2007 (18 years ago)
Document Number: P98000065722
FEI/EIN Number 650853244

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

Address: 1086 WALNUT WOODS PLACE, LAKE MARY, FL, 32746
Mail Address: P O BOX 950688, LAKE MARY, FL, 32795
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BILLINGS ROGER S President 1086 WALNUT WOODS PLACE, LAKE MARY, FL, 32746
BILLINGS ROGER S Agent 1086 WALNUT WOODS PLACE, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-04-16 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-10 1086 WALNUT WOODS PLACE, LAKE MARY, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-11 1086 WALNUT WOODS PLACE, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 2000-04-28 1086 WALNUT WOODS PLACE, LAKE MARY, FL 32746 -
REINSTATEMENT 1999-12-14 - -
REGISTERED AGENT NAME CHANGED 1999-12-14 BILLINGS, ROGER S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
Voluntary Dissolution 2007-04-16
ANNUAL REPORT 2006-04-10
ANNUAL REPORT 2005-04-11
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-04-11
ANNUAL REPORT 2002-04-15
ANNUAL REPORT 2001-04-17
ANNUAL REPORT 2000-04-28
REINSTATEMENT 1999-12-14
Domestic Profit 1998-07-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State