Search icon

VICTORIA CLEANERS, INC. - Florida Company Profile

Company Details

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

VICTORIA CLEANERS, 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: 24 Jun 1991 (34 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: S61899
FEI/EIN Number 593073166

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

Address: 2488 S E 58TH AVE, OCAALA, FL, 34471
Mail Address: 5102 SE 8TH ST., OCALA, FL, 34471
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAPAILLE ARUNEE D President 5102 SE 8TH STREET, OCALA, FL
LAPAILLE, JOHN Vice President 5102 SE 8TH STREET, OCALA, FL
LAPAILLE, JOHN Treasurer 5102 SE 8TH STREET, OCALA, FL
LAPAILLE, JOHN Agent 5102 SE 8TH STREET, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF MAILING ADDRESS 2000-05-16 2488 S E 58TH AVE, OCAALA, FL 34471 -
REGISTERED AGENT ADDRESS CHANGED 1995-08-03 5102 SE 8TH STREET, OCALA, FL 34471 -
CHANGE OF PRINCIPAL ADDRESS 1992-06-22 2488 S E 58TH AVE, OCAALA, FL 34471 -
REGISTERED AGENT NAME CHANGED 1992-06-22 LAPAILLE, JOHN -

Documents

Name Date
ANNUAL REPORT 2000-05-16
ANNUAL REPORT 1999-04-16
ANNUAL REPORT 1998-04-24
ANNUAL REPORT 1997-05-02
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-08-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State