Search icon

VOIS INC. - Florida Company Profile

Company Details

Entity Name: VOIS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VOIS 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: 18 Mar 2009 (16 years ago)
Date of dissolution: 25 Oct 2013 (11 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 25 Oct 2013 (11 years ago)
Document Number: P09000025213
FEI/EIN Number 954855709

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

Address: 3525 Del Mar Heights Road, San Diego, CA, 92130, US
Mail Address: 3525 Del Mar Heights Road, San Diego, CA, 92130, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Driscoll Kerry M Chief Executive Officer 3525 Del Mar Heights Road, San Diego, CA, 92130
MARGINSON WILLIAM Agent 8709 HUNTERS GREEN DR., TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
MERGER 2013-10-25 - CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS MIND SOLUTIONS, INC.. MERGER NUMBER 900000135519
AMENDMENT 2013-08-28 - -
AMENDMENT 2013-05-17 - -
CHANGE OF MAILING ADDRESS 2013-01-02 3525 Del Mar Heights Road, Suite 802, San Diego, CA 92130 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-02 3525 Del Mar Heights Road, Suite 802, San Diego, CA 92130 -
AMENDMENT 2011-12-02 - -
AMENDMENT 2010-12-06 - -
AMENDMENT 2010-11-04 - -
AMENDMENT 2010-11-03 - -
REGISTERED AGENT ADDRESS CHANGED 2010-07-28 8709 HUNTERS GREEN DR., SUITE 300, TAMPA, FL 33647 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000287989 LAPSED CACE17-5164 17 JUDICIAL CIRCUIT, BROWARD 2017-05-05 2022-05-26 $32,729.36 RICE PUGATCH ROBINSON & SCHILLER, P.A., 101 NE THIRD AVENUE, SUITE 1800, FT LAUDERDALE, FL 33301
J10000546777 LAPSED 502009CA040121XXXXMB AJ PALM BEACH CTY. CIR. CT. 2010-04-08 2015-04-29 $106,231.30 951 YAMATO ACQUISITION COMPANY, LLC, 951 YAMATO ROAD, SUITE 102, BOCA RATON, FL 33431

Documents

Name Date
Merger 2013-10-25
Amendment 2013-08-28
Amendment 2013-05-17
ANNUAL REPORT 2013-01-02
ANNUAL REPORT 2012-08-08
Amendment 2011-12-02
ANNUAL REPORT 2011-02-17
Amendment 2010-12-06
Amendment 2010-11-04
Amendment 2010-11-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State