Search icon

VOLTOUR INC. - Florida Company Profile

Company Details

Entity Name: VOLTOUR INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VOLTOUR INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic 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: 26 May 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P15000046707
FEI/EIN Number 47-4107940

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

Address: 8463 w birchwood cir, KISSIMME, FL, 34743, US
Mail Address: 8463 w birchwood cir, KISSIMME, FL, 34743, US
ZIP code: 34743
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALENTIN IVAN President 8463 w birchwood cir, KISSIMME, FL, 34743
VALENTIN IVAN Agent 8463 w birchwood cir, KISSIMME, FL, 34743

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-06 8463 w birchwood cir, KISSIMME, FL 34743 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-06 8463 w birchwood cir, KISSIMME, FL 34743 -
CHANGE OF MAILING ADDRESS 2021-04-06 8463 w birchwood cir, KISSIMME, FL 34743 -
REINSTATEMENT 2020-03-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-09-28 VALENTIN, IVAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-04-06
REINSTATEMENT 2020-03-05
ANNUAL REPORT 2018-03-29
REINSTATEMENT 2017-09-28
ANNUAL REPORT 2016-05-27
Domestic Profit 2015-05-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State