Search icon

VOZSIP CORP. - Florida Company Profile

Company Details

Entity Name: VOZSIP 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: 14 Dec 2005 (19 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: F05000007307
FEI/EIN Number 203745654

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

Address: 2900 WESTCHESTER AVENUE, SUITE 103, PURCHASE, NY, 10577, US
Mail Address: 2900 WESTCHESTER AVENUE, SUITE 103, PURCHASE, NY, 10577, US
Place of Formation: NEVADA

Key Officers & Management

Name Role Address
MINELLA AL President 2900 WESTCHESTER AVE., STE 103, PURCHASE, NY, 10577
MINELLA WESLY Secretary 2900 WESTCHESTER AVE., STE 103, PURCHASE, NY, 10577
MINELLA WESLY Treasurer 2900 WESTCHESTER AVE., STE 103, PURCHASE, NY, 10577
MINELLA AL DCOB 2900 WESTCHESTER AVE., STE 103, PURCHASE, NY, 10577
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2011-05-25 2900 WESTCHESTER AVENUE, SUITE 103, PURCHASE, NY 10577 -
REGISTERED AGENT NAME CHANGED 2011-03-10 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2011-03-10 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-09 2900 WESTCHESTER AVENUE, SUITE 103, PURCHASE, NY 10577 -

Documents

Name Date
ANNUAL REPORT 2011-05-25
Reg. Agent Change 2011-03-10
ANNUAL REPORT 2011-03-09
ADDRESS CHANGE 2010-11-29
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-06-06
ANNUAL REPORT 2006-07-03
Foreign Profit 2005-12-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State