Entity Name: | VOX FILM (USA) INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 19 Dec 2014 (10 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: | P14000100994 |
Address: | 6601 GOVERNORS DRIVE, NEW PORT RICHEY, FL, 34655, US |
Mail Address: | 6601 GOVERNORS DRIVE, NEW PORT RICHEY, FL, 34655, US |
ZIP code: | 34655 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GIANNETTI JONATHAN C | Agent | 6601 GOVERNORS DRIVE, NEW PORT RICHEY, FL, 34655 |
Name | Role | Address |
---|---|---|
GIANNETTI JONATHAN C | President | 6601 GOVERNORS DRIVE, NEW PORT RICHEY, FL, 34655 |
Name | Role | Address |
---|---|---|
GIANNETTI JONATHAN C | Director | 6601 GOVERNORS DRIVE, NEW PORT RICHEY, FL, 34655 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
NAME CHANGE AMENDMENT | 2014-12-23 | VOX FILM (USA) INC. | No data |
Name | Date |
---|---|
Name Change | 2014-12-23 |
Domestic Profit | 2014-12-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State