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 |
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 |
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 |
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 | - |
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