Search icon

VIAVOX INC. - Florida Company Profile

Company Details

Entity Name: VIAVOX INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

VIAVOX INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 20 Apr 2010 (15 years ago)
Date of dissolution: 29 May 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 May 2016 (9 years ago)
Document Number: P10000033893
FEI/EIN Number 27-2428358

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

Address: 509 PINE ST, ORLANDO, FL 32824
Mail Address: P O BOX 771191, ORLANDO, FL 32877
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILLARRAGA, NELSON Agent 509 PINE ST, ORLANDO, FL 32824
VILLARRAGA, NELSON A Director 12382 ACCIPITER DR, ORLANDO, FL 32837
VILLARRAGA, GUSTAVO Director 509 PINE ST, ORLANDO, FL 32824
VILLARRAGA, JUAN C Director 1580 NW 128TH DRIVE, APT 304, SUNRISE, FL 33323

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000015623 XTREMME CONECT EXPIRED 2013-02-13 2018-12-31 - PO BOX 771191, ORLANDO, FL, 32877

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-05-29 - -
CHANGE OF MAILING ADDRESS 2012-03-15 509 PINE ST, ORLANDO, FL 32824 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-15 509 PINE ST, ORLANDO, FL 32824 -
REGISTERED AGENT NAME CHANGED 2011-02-28 VILLARRAGA, NELSON -

Documents

Name Date
ANNUAL REPORT 2015-02-28
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-03-15
ANNUAL REPORT 2011-04-20
Reg. Agent Change 2011-02-28
Domestic Profit 2010-04-20

Date of last update: 23 Feb 2025

Sources: Florida Department of State