Search icon

VICTORY ENTERTAINMENT CORP. - Florida Company Profile

Headquarter

Company Details

Entity Name: VICTORY ENTERTAINMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VICTORY ENTERTAINMENT CORP. 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 May 1999 (26 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P99000049867
FEI/EIN Number 593579507

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

Address: PO BOX 680308, ORLANDO, FL, 32868
Mail Address: 101 W END AVE, APT PH F, NEW YORK, NY, 10023
ZIP code: 32868
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of VICTORY ENTERTAINMENT CORP., NEW YORK 2479688 NEW YORK

Central Index Key

CIK number Mailing Address Business Address Phone
1097335 1000 UNIVERSAL STUDIOS PLZ, BLDG 22A, ORLANDO, FL, 32819 1000 UNIVERSAL STUDIOS PLAZA, BLDG 22A, ORLANDO, FL, 32819 4072245360

Filings since 2001-04-06

Form type RW
File number 333-38794
Filing date 2001-04-06
File View File

Filings since 2001-04-03

Form type 15-15D
File number 333-38794
Filing date 2001-04-03
File View File

Filings since 2000-09-22

Form type S-1/A
File number 333-38794
Filing date 2000-09-22
File View File

Filings since 2000-09-06

Form type S-1/A
File number 333-38794
Filing date 2000-09-06
File View File

Filings since 2000-07-31

Form type S-1/A
File number 333-38794
Filing date 2000-07-31
File View File

Filings since 2000-06-07

Form type S-1
File number 333-38794
Filing date 2000-06-07
File View File

Key Officers & Management

Name Role Address
GOMEZ ORMANDO Director 4901 NW 17TH WAY, SUITE 405, FT LAUDERDALE, FL, 33309
FRANK STUART Director 2709 COVENTRY LN, OCOEE, FL, 34761
HENDERSON PAUL Director 237 LOOKOUT PLACE 2ND FLOOF F, MAITLAND, FL, 32751
ROONEY DAVID Director 45 ST MARY'S ST, ST JOHNS ANTIGUA, E CARRIBEA
BLUMNER HENRY Director 101 W END AVE, APT PH F, NEW YORK, NY, 10023
GOMEZ ORMANDO Agent 4901 NW 17TH WAY, FT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2002-06-24 - -
REGISTERED AGENT NAME CHANGED 2002-06-24 GOMEZ, ORMANDO -
REGISTERED AGENT ADDRESS CHANGED 2002-06-24 4901 NW 17TH WAY, SUITE 405, FT LAUDERDALE, FL 33309 -
CHANGE OF PRINCIPAL ADDRESS 2002-06-24 PO BOX 680308, ORLANDO, FL 32868 -
CHANGE OF MAILING ADDRESS 2002-06-24 PO BOX 680308, ORLANDO, FL 32868 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
AMENDED AND RESTATEDARTICLES 2000-09-25 - -
ARTICLES OF CORRECTION 1999-06-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03900005690 LAPSED AVD #03-3133-BKC-SHF-A US BANKRUPTCY CRT - SO DIST FL 2003-07-30 2008-09-15 $123500.00 KENNETH A WELT, TTEE IN BKCY FOR THOMAS D ABRAMS, 3790 N 28TH TERR, HOLLYWOOD, FL 33020
J02000062855 LAPSED CIO-01-10586 9TJ UD-ORANGE COUNTY COURT 2002-01-30 2007-02-18 $6484.88 MCCLANE PROFESSIONAL ASSOCIATION D/B/A MCCLANE TESSITO, 215 NE LIVINGTON ST, ORLANDO FL 32801
J01000025789 LAPSED CC0-01-8449 9TH JUDICIAL CIRCUIT ORANGE CO 2001-10-02 2006-11-05 $14,941.98 LABERGE PRINTERS,INC., 1328 WEST CHURCH STREET, ORLANDO,FL.32805

Documents

Name Date
ANNUAL REPORT 2002-06-24
Off/Dir Resignation 2001-03-30
Amended and Restated Articles 2000-09-25
ANNUAL REPORT 2000-04-19
Articles of Correction 1999-06-09
Domestic Profit 1999-05-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State