Search icon

VOLTIUM SUPPLY INC - Florida Company Profile

Company Details

Entity Name: VOLTIUM SUPPLY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VOLTIUM SUPPLY 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: 31 Aug 2009 (16 years ago)
Date of dissolution: 12 Oct 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Oct 2022 (2 years ago)
Document Number: P09000072988
FEI/EIN Number 270977958

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

Address: 1002 KATY GAP RD, KATY, TX, 77494, US
Mail Address: 1002 KATY GAP RD, KATY, TX, 77494, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLIVEROS CARLOS President 1002 KATY GAP RD APT 910, KATY, TX, 77494
VALERA MARIA V Vice President 1002 KATY GAP RD APT 910, KATY, TX, 77494
FERNANDEZ DIONISIA Agent 4202 W WATERS AVENUE, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-10-12 - -
CHANGE OF PRINCIPAL ADDRESS 2022-05-01 1002 KATY GAP RD, 610, KATY, TX 77494 -
CHANGE OF MAILING ADDRESS 2022-05-01 1002 KATY GAP RD, 610, KATY, TX 77494 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-23 4202 W WATERS AVENUE, SUITE 4, TAMPA, FL 33614 -
REGISTERED AGENT NAME CHANGED 2015-02-15 FERNANDEZ, DIONISIA -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000349666 TERMINATED 1000000894307 BREVARD 2021-07-06 2041-07-14 $ 1,357.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483817

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-10-12
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-02-15
ANNUAL REPORT 2014-03-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State