Search icon

VOOMBA, INC.

Company Details

Entity Name: VOOMBA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Jan 2006 (19 years ago)
Date of dissolution: 03 May 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 May 2016 (9 years ago)
Document Number: P06000014633
FEI/EIN Number 204229448
Address: 5323 KIRKSHIRE LANE, SPRING HILL, FL, 34609, US
Mail Address: 5323 KIRKSHIRE LANE, SPRING HILL, FL, 34609, US
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role Address
SOHU RAJIV Agent 5323 KIRKSHIRE LANE, SPRING HILL, FL, 34609

Director

Name Role Address
SOHU RAJIV Director 5323 KIRKSHIRE LANE, SPRING HILL, FL, 34609

President

Name Role Address
SOHU RAJIV President 5323 KIRKSHIRE LANE, SPRING HILL, FL, 34609

Secretary

Name Role Address
SOHU RAJIV Secretary 5323 KIRKSHIRE LANE, SPRING HILL, FL, 34609

Treasurer

Name Role Address
SOHU RAJIV Treasurer 5323 KIRKSHIRE LANE, SPRING HILL, FL, 34609

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-05-03 No data No data
CANCEL ADM DISS/REV 2008-10-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000423807 TERMINATED 1000000457855 HERNANDO 2013-02-01 2033-02-13 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
Off/Dir Resignation 2018-10-15
VOLUNTARY DISSOLUTION 2016-05-03
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-26
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-02-20
ANNUAL REPORT 2010-04-25
ANNUAL REPORT 2009-04-21
REINSTATEMENT 2008-10-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State