Search icon

VOX COMMUNICATIONS CORP. - Florida Company Profile

Company Details

Entity Name: VOX COMMUNICATIONS CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 18 Jan 2005 (20 years ago)
Date of dissolution: 09 Jan 2012 (13 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 09 Jan 2012 (13 years ago)
Document Number: F05000000471
FEI/EIN Number 342008281

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

Address: 1969 S. ALAFAYA TRL #411, ORLANDO, FL, 32828
Mail Address: 75 SOUTH BROADWAY, SUITE 400, WHITE PLAINS, NY, 10601
ZIP code: 32828
County: Orange
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
RISS PAUL H President 75 SOUTH BROADWAY, SUITE 400, WHITE PLAINS, NY, 10601
HELLIGE ERIC Secretary 7 TIME SQUARE, NEW YORK, NY, 10036

Events

Event Type Filed Date Value Description
WITHDRAWAL 2012-01-09 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-18 1969 S. ALAFAYA TRL #411, ORLANDO, FL 32828 -
CHANGE OF MAILING ADDRESS 2009-02-19 1969 S. ALAFAYA TRL #411, ORLANDO, FL 32828 -
CANCEL ADM DISS/REV 2007-09-21 - -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000592294 TERMINATED 1000000607021 PALM BEACH 2014-04-23 2034-05-09 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J14000418797 TERMINATED 1000000583258 OSCEOLA 2014-02-27 2034-04-03 $ 357.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J08000043456 TERMINATED 1000000048043 3465 1965 2007-04-26 2028-02-13 $ 335.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940

Documents

Name Date
Withdrawal 2012-01-09
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-02-19
ANNUAL REPORT 2008-06-04
REINSTATEMENT 2007-09-21
ANNUAL REPORT 2006-04-17
Foreign Profit 2005-01-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State