Search icon

VOYLES, INC. - Florida Company Profile

Company Details

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

VOYLES, 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: 30 Dec 1965 (59 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: 300362
FEI/EIN Number 591111900

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

Address: 55 NW 23 AVENUE, GAINESVILLE, FL, 32608
Mail Address: PO BOX 142093, GAINESVILLE, FL, 32602
ZIP code: 32608
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STALVEY CARLOUS President P.O. BOX 1208 N/A, STARKE, FL, 32091
STALVEY CARLOUS Secretary P.O. BOX 1208 N/A, STARKE, FL, 32091
STALVEY CARLOUS Director P.O. BOX 1208 N/A, STARKE, FL, 32091
STALVEY JOYCE L. Vice President P.O. BOX 1208 N/A, STARKE, FL, 32091
STALVEY JOYCE L. Treasurer P.O. BOX 1208 N/A, STARKE, FL, 32091
STALVEY JOYCE L. Director P.O. BOX 1208 N/A, STARKE, FL, 32091
STALVEY CARLOUS Agent 55 NW 23 AVE., GAINESVILLE, FL, 32609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2001-04-26 55 NW 23 AVENUE, GAINESVILLE, FL 32608 -
CHANGE OF MAILING ADDRESS 2001-04-26 55 NW 23 AVENUE, GAINESVILLE, FL 32608 -
REGISTERED AGENT ADDRESS CHANGED 1997-06-17 55 NW 23 AVE., GAINESVILLE, FL 32609 -
REGISTERED AGENT NAME CHANGED 1997-06-17 STALVEY, CARLOUS -
NAME CHANGE AMENDMENT 1982-04-29 VOYLES, INC. -
NAME CHANGE AMENDMENT 1976-07-22 VOYLES APPLIANCE & ELECTRONICS CENTER, INC. -
NAME CHANGE AMENDMENT 1976-05-28 VOYLES APPLIANCE ELECTRONICS CENTER, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900026834 LAPSED 03-CA-4485 CIR CRT ALACHUA COUNTY FL 2004-11-16 2009-12-22 $113280.80 WHIRLPOOL CORPORATION, 2000 M63 NORTH, BENTON HARBOR, MI 49022
J02000354997 LAPSED 01022320003 02508 01421 2002-08-26 2022-09-04 $ 957.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, GAINSVILLE SERVICE CENTER, 14107 US HWY 441, ALACHUA, FL 326156378
J02000354724 LAPSED 0000486210 02508 01423 2002-08-26 2022-09-04 $ 548.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, GAINSVILLE SERVICE CENTER, 14107 US HWY 441, ALACHUA, FL326156378
J03000089666 LAPSED 2001-CC-000339 COUNTY COURT ALACHUA COUNTY 2001-11-09 2008-03-03 $16,693.62 ZENITH ELECTRONICS CORPORATION, C/O JACOBSON, SOBO & MOSELLE, P.O. BOX 19359, PLANTATION, FL 33318

Documents

Name Date
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-04-13
ANNUAL REPORT 1999-04-21
ANNUAL REPORT 1998-04-13
ANNUAL REPORT 1997-06-17
ANNUAL REPORT 1996-04-10
ANNUAL REPORT 1995-04-28

Date of last update: 01 May 2025

Sources: Florida Department of State