Search icon

VOYAGER TECHNOLOGIES, INC.

Company Details

Entity Name: VOYAGER TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 20 Aug 1996 (28 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: F96000004261
FEI/EIN Number 86-0645550
Address: 5840 Red Bug Lake Road, #620, Winter Springs, FL 32708
Mail Address: 5840 Red Bug Lake Raod, #620, Winter Springs, FL 32708
ZIP code: 32708
County: Seminole
Place of Formation: DELAWARE

Agent

Name Role Address
HOCTOR, JAMES J Agent 215 N. EOLA DR., ORLANDO, FL 32801

President

Name Role Address
DAMAN, WILLEM President 5840 Red Bug Lake Road, #620 Winter Springs, FL 32708

Chairman

Name Role Address
JAFFE, MARTIN Chairman 31 WEST 56TH ST., NEW YORK, NY 10019
DAMAN, WILLEM Chairman 5840 Red Bug Lake Road, #620 Winter Springs, FL 32708

Secretary

Name Role Address
JAFFE, MARTIN Secretary 31 WEST 56TH ST., NEW YORK, NY 10019

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-25 5840 Red Bug Lake Road, #620, Winter Springs, FL 32708 No data
CHANGE OF MAILING ADDRESS 2017-04-25 5840 Red Bug Lake Road, #620, Winter Springs, FL 32708 No data
REGISTERED AGENT NAME CHANGED 2008-02-27 HOCTOR, JAMES J No data
REGISTERED AGENT ADDRESS CHANGED 2008-02-27 215 N. EOLA DR., ORLANDO, FL 32801 No data
NAME CHANGE AMENDMENT 1996-10-25 VOYAGER TECHNOLOGIES, INC. No data

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-03-19
ANNUAL REPORT 2012-03-13
ANNUAL REPORT 2011-03-29
ANNUAL REPORT 2010-03-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State