Search icon

VOYA TRAVEL INC

Company Details

Entity Name: VOYA TRAVEL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 May 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P17000048214
FEI/EIN Number 82-1767181
Address: 1337 SW 2nd Street, BOCA RATON, FL, 33486, US
Mail Address: 1337 SW 2nd Street, BOCA RATON, FL, 33486, US
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
ACCOUNTING DEPARTMENT OF THE SOUTHEAST INC Agent

President

Name Role Address
ZARP CHARLOTTE President OLAF POULSENS VEJ 5D, CHARLOTTENLUND, OC, 29200

Vice President

Name Role Address
CONCEPCION ANNE DORTHE Vice President 21230 SUMMERTRACE DRIVE, BOCA RATON, FL, 33428

Secretary

Name Role Address
ZARP CHARLOTTE Secretary KULSVIERVEJ 80, LYNGBY, AL, 28000

Director

Name Role Address
Concepcion Erick C Director 21236 Summertrace Cir, Boca Raton, FL, 33428

Treasurer

Name Role Address
Berberian Alysia A Treasurer 8250 Irene Ln, Neosho, MO, 64850

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-08-21 1337 SW 2nd Street, BOCA RATON, FL 33486 No data
CHANGE OF MAILING ADDRESS 2023-08-21 1337 SW 2nd Street, BOCA RATON, FL 33486 No data
REGISTERED AGENT NAME CHANGED 2023-03-15 Accounting Department of the Southeast Inc No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-15 1500 W Cypress Creek, SUITE 107, Fort Lauderdale, FL 33309 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2023-08-17
AMENDED ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2023-03-01
AMENDED ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-20
Domestic Profit 2017-05-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State