Search icon

VOICE PROCESSING, INC.

Company Details

Entity Name: VOICE PROCESSING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 18 Jul 1988 (37 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: M89932
FEI/EIN Number 65-0060745
Address: 935 Collinswood Drive, Jacksonville, FL 32225
Mail Address: 935 Collinswood Drive, Jacksonville, FL 32225
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
CROKE, PHILIP E. Agent 935 Collinswood Drive, Jacksonville, FL 32225

Director

Name Role Address
Croke, Sharon A, Ms Director 935 Collinswood Drive, Jacksonville, FL 32225
CROKE, PHILIP E. Director 935 Collinswood Drive, Jacksonville, FL 32225

President

Name Role Address
CROKE, PHILIP E. President 935 Collinswood Drive, Jacksonville, FL 32225

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000073090 INFORMATION NETWORK EXPIRED 2014-07-15 2019-12-31 No data 935 COLLINSWOOD DRIVE, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-01-10 935 Collinswood Drive, Jacksonville, FL 32225 No data
CHANGE OF MAILING ADDRESS 2014-01-10 935 Collinswood Drive, Jacksonville, FL 32225 No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-10 935 Collinswood Drive, Jacksonville, FL 32225 No data
REINSTATEMENT 2012-04-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2015-01-24
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-03-22
REINSTATEMENT 2012-04-30
ADDRESS CHANGE 2011-01-13
ADDRESS CHANGE 2010-11-09
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-03-12
ANNUAL REPORT 2007-01-31
ANNUAL REPORT 2006-01-16

Date of last update: 04 Feb 2025

Sources: Florida Department of State