Entity Name: | VOXCOM WIRELESS, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 30 Jun 2011 (14 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | P11000060272 |
FEI/EIN Number | N/A |
Address: | 25 Homestead Road, 5, Lehigh Acres, FL 33936 |
Mail Address: | 2698 Carambola Cir, Coconut Creek, FL 33066 |
ZIP code: | 33936 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BERALD, DOMINIQUE | Agent | 2698 Carambola Cir, Coconut Creek, FL 33066 |
Name | Role | Address |
---|---|---|
BERALD, DOMINIQUE | President | 2698 Carambola Cir, Coconut Creek, FL 33066 |
Name | Role | Address |
---|---|---|
NAZAIRE, JEAN | Vice President | 2731 NORTH ANDREWS AVE, FORT LAUDERDALE, FL 33311 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-05-01 | 25 Homestead Road, 5, Lehigh Acres, FL 33936 | No data |
CHANGE OF MAILING ADDRESS | 2014-05-01 | 25 Homestead Road, 5, Lehigh Acres, FL 33936 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-05-01 | 2698 Carambola Cir, Coconut Creek, FL 33066 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-09-27 |
Domestic Profit | 2011-06-30 |
Date of last update: 24 Jan 2025
Sources: Florida Department of State