Search icon

VOLTAIX, INC.

Company Details

Entity Name: VOLTAIX, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 26 Apr 1999 (26 years ago)
Date of dissolution: 04 Sep 2007 (17 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 04 Sep 2007 (17 years ago)
Document Number: F99000002187
FEI/EIN Number 222711203
Address: 197 MEISTER AVENUE, NORTH BRANCH, NJ, 08876-6022
Mail Address: 197 MEISTER AVENUE, NORTH BRANCH, NJ, 08876-6022
Place of Formation: NEW JERSEY

President

Name Role Address
DE NEUFVILLE JOHN P President 197 MEISTER AVENUE, NORTH BRANCH, NJ, 08-876

Chairman

Name Role Address
DE NEUFVILLE JOHN P Chairman 197 MEISTER AVENUE, NORTH BRANCH, NJ, 08-876

Director

Name Role Address
DE NEUFVILLE JOHN P Director 197 MEISTER AVENUE, NORTH BRANCH, NJ, 08-876

Vice President

Name Role Address
PIKULIN MIKE Vice President 559 WINSOR ST, BOUND BROOK, NJ, 08805

Chief Operating Officer

Name Role Address
STEPHENS MATTHEW Chief Operating Officer 54 DOGWOOD ROAD, MORRISTOWN, NJ, 07960

Treasurer

Name Role Address
HANSEN ANN MARIE Treasurer 11 NEWELL DRIVE, BASKING RIDGE, NJ, 07920

Events

Event Type Filed Date Value Description
WITHDRAWAL 2007-09-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-09-04 197 MEISTER AVENUE, NORTH BRANCH, NJ 08876-6022 No data
CHANGE OF MAILING ADDRESS 2007-09-04 197 MEISTER AVENUE, NORTH BRANCH, NJ 08876-6022 No data

Documents

Name Date
Withdrawal 2007-09-04
ANNUAL REPORT 2006-08-18
ANNUAL REPORT 2005-02-23
ANNUAL REPORT 2004-08-30
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-03-12
ANNUAL REPORT 2001-03-13
ANNUAL REPORT 2000-03-08
Foreign Profit 1999-04-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State