Entity Name: | VICTORY LAND COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VICTORY LAND COMPANY, 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: | 13 Dec 1991 (33 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Dec 2013 (11 years ago) |
Document Number: | V00390 |
FEI/EIN Number |
593099400
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1975 BENT CREEK COURT, GREEN COVE SPRINGS, FL, 32043, US |
Mail Address: | 1975 BENT CREEK COURT, GREEN COVE SPRINGS, FL, 32043, US |
ZIP code: | 32043 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
O'NEILL, PATRICK J. | Vice President | 1975 BENT CREEK COURT, GREEN COVE SPRINGS, FL, 33043 |
O'NEILL PATRICK V | President | 1045 LAKE ASBURY DR, GREEN COVE SPRINGS, FL, 33043 |
O'NEILL PATRICK J | Agent | 1975 BENT CREEK COURT, GREEN COVE SPRINGS, FL, 32043 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-02-02 | 1975 BENT CREEK COURT, GREEN COVE SPRINGS, FL 32043 | - |
CHANGE OF MAILING ADDRESS | 2021-02-02 | 1975 BENT CREEK COURT, GREEN COVE SPRINGS, FL 32043 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-02 | 1975 BENT CREEK COURT, GREEN COVE SPRINGS, FL 32043 | - |
REINSTATEMENT | 2013-12-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2008-03-17 | O'NEILL, PATRICK J | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-02-19 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-01-03 |
ANNUAL REPORT | 2016-02-04 |
ANNUAL REPORT | 2015-01-02 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State