Search icon

VOXX ELECTRONICS CORP - Florida Company Profile

Company Details

Entity Name: VOXX ELECTRONICS CORP
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 10 Jul 2000 (25 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 07 Jan 2014 (11 years ago)
Document Number: F00000003931
FEI/EIN Number 113275686

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

Address: 180 MARCUS BLVD., HAUPPAUGE, NY, 11788, US
Mail Address: 180 MARCUES BLVD, HAUPPAUGE, NY, 11788
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
LAVELLE PATRICK M President 180 MARCUS BLVD., HAUPPAUGE, NY, 11788
STOEHR CHARLES M Vice President 180 MARCUS BLVD., HAUPPAUGE, NY, 11788
SHELTON LORIANN Vice President 180 MARCUES BLVD, HAUPPAUGE, NY, 11788

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000057964 VOXX INTERNATIONAL CORPORATION EXPIRED 2012-06-13 2017-12-31 - 150 MARCUS BLVD., HAUPPAUGE, NY, 11788
G12000054495 VOXX INTERNATIONAL CORP. EXPIRED 2012-06-07 2017-12-31 - 150 MARCUS BLVD, HAUPPAUGE, NY, 11788

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-02-11 180 MARCUS BLVD., HAUPPAUGE, NY 11788 -
NAME CHANGE AMENDMENT 2014-01-07 VOXX ELECTRONICS CORP -
REGISTERED AGENT NAME CHANGED 2013-02-19 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2013-02-19 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
CHANGE OF MAILING ADDRESS 2006-04-03 180 MARCUS BLVD., HAUPPAUGE, NY 11788 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-05-25
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-02-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State