Entity Name: | VOYAGER CUSTOM HOMES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 06 Nov 2002 (22 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | P02000119160 |
FEI/EIN Number | 010752272 |
Address: | 6061 GOLDEN OAKS LANE, NAPLES, FL, 34119, US |
Mail Address: | 6061 GOLDEN OAKS LANE, NAPLES, FL, 34119, US |
ZIP code: | 34119 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HALL JOSEPH E | Agent | 6061 GOLDEN OAKES LANE, NAPLES, FL, 34119 |
Name | Role | Address |
---|---|---|
HALL JOSEPH E | Director | 6061 GOLDEN OAKS LANE, NAPLES, FL, 34119 |
BETZ NIKKI M | Director | P.O. BOX 3064, BONITA SPRINGS, FL, 34133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-05 | 6061 GOLDEN OAKS LANE, NAPLES, FL 34119 | No data |
CHANGE OF MAILING ADDRESS | 2005-04-05 | 6061 GOLDEN OAKS LANE, NAPLES, FL 34119 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2005-04-05 | 6061 GOLDEN OAKES LANE, NAPLES, FL 34119 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2009-04-28 |
ANNUAL REPORT | 2008-04-08 |
ANNUAL REPORT | 2007-05-07 |
ANNUAL REPORT | 2006-04-24 |
ANNUAL REPORT | 2005-04-05 |
ANNUAL REPORT | 2004-04-15 |
ANNUAL REPORT | 2003-04-29 |
Domestic Profit | 2002-11-06 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State