Search icon

VOA CORPORATION - Florida Company Profile

Company Details

Entity Name: VOA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VOA CORPORATION 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: 27 Jul 2001 (24 years ago)
Date of dissolution: 13 May 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 May 2016 (9 years ago)
Document Number: P01000074310
FEI/EIN Number 651127975

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

Address: 6600 NW 27TH AVE, SUITE 1-1, MIAMI, FL, 33147
Mail Address: 6600 NW 27TH AVE, SUITE 1-1, MIAMI, FL, 33147
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUBOSE SHERWOOD G President 1605 NW 188 TERRACE, MIAMI GARDENS, FL, 33169
DUBOSE SHERWOOD G Secretary 1605 NW 188 TERRACE, MIAMI GARDENS, FL, 33169
DUBOSE SHERWOOD G Agent 1605 NW 188 TERRACE, MIAMI GARDENS, FL, 33169

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-05-13 - -
CHANGE OF PRINCIPAL ADDRESS 2010-08-09 6600 NW 27TH AVE, SUITE 1-1, MIAMI, FL 33147 -
REGISTERED AGENT ADDRESS CHANGED 2010-08-09 1605 NW 188 TERRACE, MIAMI GARDENS, FL 33169 -
REINSTATEMENT 2010-08-09 - -
CHANGE OF MAILING ADDRESS 2010-08-09 6600 NW 27TH AVE, SUITE 1-1, MIAMI, FL 33147 -
REGISTERED AGENT NAME CHANGED 2010-08-09 DUBOSE, SHERWOOD G -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000478190 ACTIVE 1000000753482 MIAMI-DADE 2017-08-11 2037-08-16 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15001037858 ACTIVE 1000000690327 MIAMI-DADE 2015-08-07 2035-12-04 $ 605.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J09000937465 ACTIVE 1000000110775 26770 4967 2009-03-02 2029-03-18 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000937473 ACTIVE 1000000110776 26770 4547 2009-03-02 2029-03-18 $ 550.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
Voluntary Dissolution 2016-05-13
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-03-26
ANNUAL REPORT 2011-07-20
Reinstatement 2010-08-09
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-08-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State