Search icon

VOUCHER WONDER, INC. - Florida Company Profile

Company Details

Entity Name: VOUCHER WONDER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VOUCHER WONDER, INC. 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: 04 Aug 2008 (17 years ago)
Date of dissolution: 19 Jan 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Jan 2016 (9 years ago)
Document Number: P08000074470
FEI/EIN Number 263055352

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

Address: 3321 DEL PRADO BLVD SOUTH, #2+3, CAPE CORAL, FL, 33904, US
Mail Address: 3321 DEL PRADO BLVD SOUTH, #2+3, CAPE CORAL, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HIELSCHER HARALD Vice President 3221 DEL PRADO BLVD S, CAPE CORAL, FL, 33904
HIELSCHER HARALD Secretary 3221 DEL PRADO BLVD S, CAPE CORAL, FL, 33904
HIELSCHER IRA President 3321 DEL PRADO BLVD SOUTH, CAPE CORAL, FL, 33904
HIELSCHER IRA Treasurer 3321 DEL PRADO BLVD SOUTH, CAPE CORAL, FL, 33904
SSI ACCOUNTING AND TAX SERVICE, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000095820 ANIMOD EXPIRED 2011-09-28 2016-12-31 - 3321 DEL PRADO BOULEVARD SOUTH, SUITES 2 & 3, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-01-19 - -
REGISTERED AGENT NAME CHANGED 2012-02-19 SSI ACCOUNTING AND TAX SERVICE INC. -
REGISTERED AGENT ADDRESS CHANGED 2012-02-19 1342 COLONIAL BLVD, FORT MYERS, FL 33907 -
AMENDMENT 2011-02-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-31 3321 DEL PRADO BLVD SOUTH, #2+3, CAPE CORAL, FL 33904 -
CHANGE OF MAILING ADDRESS 2011-01-31 3321 DEL PRADO BLVD SOUTH, #2+3, CAPE CORAL, FL 33904 -
AMENDMENT 2010-10-22 - -
AMENDMENT 2010-07-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000513407 TERMINATED 1000000605038 LEE 2014-04-07 2034-05-01 $ 409.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J12000826688 TERMINATED 1000000378083 LEE 2012-10-12 2032-11-07 $ 625.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
Voluntary Dissolution 2016-01-19
ANNUAL REPORT 2016-01-17
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-02-19
Amendment 2011-02-28
ANNUAL REPORT 2011-01-31
Off/Dir Resignation 2010-12-06
Amendment 2010-10-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State