Search icon

VOICES FOR W.O.E., INC.

Company Details

Entity Name: VOICES FOR W.O.E., INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 09 Nov 2012 (12 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: N12000010634
FEI/EIN Number 45-4350211
Mail Address: 2482 ANNISTON ROAD, JACKSONVILLE, FL 32246
Address: 13500 Beach Boulevard, #29, JACKSONVILLE, FL 32224
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
STATE, SEVENY M Agent 2482 ANNISTON ROAD, JACKSONVILLE, FL 32246

President

Name Role Address
STATE, SEVENY M President 2482 ANNISTON ROAD, JACKSONVILLE, FL 32246

Director

Name Role Address
REED, MARIA E Director 8700 SOUTHSIDE BLVD, 1106 JACKSONVILLE, FL 32256

Chief Financial Officer

Name Role Address
STATE, GHEORGHE Chief Financial Officer 2482 ANNISTON ROAD, JACKSONVILLE, FL 32246

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000122852 TROPITANA TANNING RESORT 1 EXPIRED 2014-12-08 2019-12-31 No data 13500 BEACH BLVD. #29, JACKSONVILLE, FL, 32224
G13000035917 G&S FITNESS AND NUTRITION EXPIRED 2013-04-14 2018-12-31 No data 2482 ANNISTON ROAD, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-12 13500 Beach Boulevard, #29, JACKSONVILLE, FL 32224 No data
AMENDMENT 2014-03-17 No data No data

Documents

Name Date
ANNUAL REPORT 2015-01-12
Amendment 2014-03-17
ANNUAL REPORT 2014-03-12
ANNUAL REPORT 2013-04-14
Domestic Non-Profit 2012-11-09
Off/Dir Resignation 2012-11-09

Date of last update: 23 Jan 2025

Sources: Florida Department of State