Search icon

VOALTE, INC. - Florida Company Profile

Company Details

Entity Name: VOALTE, INC.
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: 18 Dec 2008 (16 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 16 Jun 2009 (16 years ago)
Document Number: F08000005340
FEI/EIN Number 26-3735176

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

Address: One Baxter Parkway, Deerfield, IL, 60015, US
Mail Address: One Baxter Parkway, Deerfield, IL, 60015, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Borzi James Vice President One Baxter Parkway, Deerfield, IL, 60015
Bradford Ellen K Vice President One Baxter Parkway, Deerfield, IL, 60015
Fleming Christine Assi One Baxter Parkway, Deerfield, IL, 60015
Leets Karen L Vice President One Baxter Parkway, Deerfield, IL, 60015
Rosenbloom David S Director One Baxter Parkway, Deerfield, IL, 60015
Bailey David Vice President One Baxter Parkway, Deerfield, IL, 60015

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 5101 Fruitville Road, Sarasota, FL 34232 -
CHANGE OF MAILING ADDRESS 2024-04-04 5101 Fruitville Road, Sarasota, FL 34232 -
REGISTERED AGENT NAME CHANGED 2019-10-29 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2019-10-29 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
NAME CHANGE AMENDMENT 2009-06-16 VOALTE, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000434401 TERMINATED 1000000899669 SARASOTA 2021-08-23 2041-08-25 $ 10,370.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-05-26
Reg. Agent Change 2019-10-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-30

Date of last update: 01 Jun 2025

Sources: Florida Department of State