Search icon

SOCIAL VOUCHER.COM, INC.

Company Details

Entity Name: SOCIAL VOUCHER.COM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Jun 2013 (12 years ago)
Date of dissolution: 07 Mar 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 07 Mar 2019 (6 years ago)
Document Number: P13000054284
FEI/EIN Number 46-3036685
Address: 2431 Quantum Blvd, Boynton Beach, FL, 33426, US
Mail Address: 2431 Quantum Blvd, Boynton Beach, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
PARKER GERALD C President 2431 Quantum Blvd, Boynton Beach, FL, 33426

Secretary

Name Role Address
PARKER GERALD C Secretary 2431 Quantum Blvd, Boynton Beach, FL, 33426

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2019-03-07 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-26 2431 Quantum Blvd, Boynton Beach, FL 33426 No data
CHANGE OF MAILING ADDRESS 2018-04-26 2431 Quantum Blvd, Boynton Beach, FL 33426 No data
REGISTERED AGENT ADDRESS CHANGED 2014-12-18 C/O CT CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
AMENDED AND RESTATEDARTICLES 2014-03-03 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000044444 ACTIVE 1000000802613 PALM BEACH 2018-10-31 2039-01-16 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
Admin. Diss. for Reg. Agent 2019-03-07
Reg. Agent Resignation 2018-10-24
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-27
Reg. Agent Change 2014-12-18
ANNUAL REPORT 2014-04-09
Amended and Restated Articles 2014-03-03
Domestic Profit 2013-06-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State