Entity Name: | VOICE CONNECT PLUS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 06 Oct 2003 (21 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: | P03000109981 |
FEI/EIN Number | 200277622 |
Address: | 4110 2ND AVE NE, NAPLES, FL, 34120 |
Mail Address: | P O BOX 990426, NAPLES, FL, 34116 |
ZIP code: | 34120 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEVEAUX ALTON J | Agent | 4110 2ND AVE NE, NAPLES, FL, 34120 |
Name | Role | Address |
---|---|---|
DE VEAUX ALTON J | President | 4110 2ND AVE NE, NAPLES, FL, 34120 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-07 | 4110 2ND AVE NE, NAPLES, FL 34120 | No data |
CHANGE OF MAILING ADDRESS | 2012-02-07 | 4110 2ND AVE NE, NAPLES, FL 34120 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-02-07 | 4110 2ND AVE NE, NAPLES, FL 34120 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-13 |
ANNUAL REPORT | 2013-01-16 |
ANNUAL REPORT | 2012-02-07 |
ANNUAL REPORT | 2011-01-13 |
ANNUAL REPORT | 2010-01-13 |
ANNUAL REPORT | 2009-01-08 |
ANNUAL REPORT | 2008-02-03 |
ANNUAL REPORT | 2007-02-25 |
ANNUAL REPORT | 2006-02-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State