Search icon

THE VOICE PUBLISHING CO. - Florida Company Profile

Company Details

Entity Name: THE VOICE PUBLISHING CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE VOICE PUBLISHING CO. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 21 Sep 1981 (44 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: F45643
FEI/EIN Number 592461566

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

Address: 34 E. 21 STREET, HIALEAH, FL, 33010, US
Mail Address: P.O. BOX 133187, HIALEAH, FL, 33013
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ VICENTE P Director 34 E. 21 STREET, HIALEAH, FL, 33010
RODRIGUEZ VICENTE P President 34 E. 21 STREET, HIALEAH, FL, 33010
RODRIGUEZ VICENTE E Director 34 E. 21 STREET, HIALEAH, FL, 33010
RODRIGUEZ VICENTE E Secretary 34 E. 21 STREET, HIALEAH, FL, 33010
RODRIGUEZ VICENTE P Agent 34 E. 21 STREET, HIALEAH, FL, 33010

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000005443 LA VOZ DE LA CALLE EXPIRED 2012-01-17 2017-12-31 - 4696 EAST 10TH STREET, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-27 34 E. 21 STREET, 2, HIALEAH, FL 33010 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-27 34 E. 21 STREET, 2, HIALEAH, FL 33010 -
REGISTERED AGENT NAME CHANGED 2015-04-27 RODRIGUEZ, VICENTE P -
CHANGE OF MAILING ADDRESS 2011-04-20 34 E. 21 STREET, 2, HIALEAH, FL 33010 -
REINSTATEMENT 1994-12-28 - \
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1986-12-11 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Documents

Name Date
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-04-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State