Search icon

HELENA VOSS, P.A.

Company Details

Entity Name: HELENA VOSS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Jun 2010 (15 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P10000051769
FEI/EIN Number 450627038
Address: 4435 6th PL SW, Vero Beach, FL, 32968, US
Mail Address: 4435 6th PL SW, Vero Beach, FL, 32968, US
ZIP code: 32968
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role Address
VOSS HELENA Agent 4435 6th PL SW, Vero Beach, FL, 32968

President

Name Role Address
VOSS HELENA President 4435 6th PL SW, Vero Beach, FL, 32968

Secretary

Name Role Address
VOSS HELENA Secretary 4435 6th PL SW, Vero Beach, FL, 32968

Treasurer

Name Role Address
VOSS HELENA Treasurer 4435 6th PL SW, Vero Beach, FL, 32968

Vice President

Name Role Address
Gerber-Voss Juliet K Vice President 4435 6th PL SW, Vero Beach, FL, 32968

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-09-14 4435 6th PL SW, Vero Beach, FL 32968 No data
CHANGE OF PRINCIPAL ADDRESS 2016-09-14 4435 6th PL SW, Vero Beach, FL 32968 No data
CHANGE OF MAILING ADDRESS 2016-09-14 4435 6th PL SW, Vero Beach, FL 32968 No data
REGISTERED AGENT NAME CHANGED 2015-10-25 VOSS, HELENA No data
REINSTATEMENT 2015-10-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REINSTATEMENT 2012-04-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2016-09-14
ANNUAL REPORT 2016-04-12
REINSTATEMENT 2015-10-25
ANNUAL REPORT 2014-01-20
ANNUAL REPORT 2013-02-12
REINSTATEMENT 2012-04-16
Domestic Profit 2010-06-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State