Search icon

CONNIE RENEE VOKE, P.A. - Florida Company Profile

Company Details

Entity Name: CONNIE RENEE VOKE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONNIE RENEE VOKE, P.A. 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: 29 Nov 2005 (19 years ago)
Date of dissolution: 21 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Apr 2023 (2 years ago)
Document Number: P05000156794
FEI/EIN Number 203873703

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

Address: 1201 Buchanan Street, Hollywood, FL, 33019, US
Mail Address: 1201 Buchanan Street, Hollywood, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VOKE CONNIE RENEE President 1201 Buchanan Street, Hollywood, FL, 33019
LANCE P. MIRRER, CPA, P.A. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-21 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-16 1201 Buchanan Street, Hollywood, FL 33019 -
CHANGE OF MAILING ADDRESS 2018-04-16 1201 Buchanan Street, Hollywood, FL 33019 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-21
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-04-28

Date of last update: 02 May 2025

Sources: Florida Department of State