Search icon

VOILA FINANCIAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: VOILA FINANCIAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VOILA FINANCIAL SERVICES, 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: 22 Nov 2017 (7 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P17000093695
FEI/EIN Number 85-1999223

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

Address: 2526 W LEMON ST, UNIT A, TAMPA, FL, 33609
Mail Address: 2526 W LEMON ST, UNIT A, TAMPA, FL, 33609
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CURRY MUSTAFA Chief Financial Officer 2526 W LEMON ST UNIT A, TAMPA, FL, 33609
CURRY MUSTAFA Agent 2526 W LEMON ST, TAMPA, FL, 33609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000056471 VOILA, INC. ACTIVE 2021-04-25 2026-12-31 - 2526 W LEMON ST UNIT A, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2020-07-17 - -
REGISTERED AGENT NAME CHANGED 2020-07-17 CURRY, MUSTAFA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-25
REINSTATEMENT 2020-07-17
Domestic Profit 2017-11-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State