Search icon

VOICE MAIL OF ORLANDO, INC. - Florida Company Profile

Company Details

Entity Name: VOICE MAIL OF ORLANDO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VOICE MAIL OF ORLANDO, 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: 01 Jul 1996 (29 years ago)
Date of dissolution: 10 Jan 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Jan 2012 (13 years ago)
Document Number: P96000056359
FEI/EIN Number 351993320

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

Address: 1421 N MAIN ST, STE 101, EVANSVILLE, IN, 47711
Mail Address: 1421 N MAIN ST, STE 101, EVANSVILLE, IN, 47711
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARVER WILLIAM President 1421 N MAIN ST, STE 101, EVANSVILLE, IN, 47711
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-01-10 - -
CHANGE OF PRINCIPAL ADDRESS 2006-02-15 1421 N MAIN ST, STE 101, EVANSVILLE, IN 47711 -
CHANGE OF MAILING ADDRESS 2006-02-15 1421 N MAIN ST, STE 101, EVANSVILLE, IN 47711 -
REGISTERED AGENT ADDRESS CHANGED 1999-07-20 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 1999-07-20 CT CORPORATION SYSTEM -
REINSTATEMENT 1999-07-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
Voluntary Dissolution 2012-01-10
ANNUAL REPORT 2011-03-18
ANNUAL REPORT 2010-03-10
ANNUAL REPORT 2009-03-09
ANNUAL REPORT 2008-01-09
ANNUAL REPORT 2007-02-13
ANNUAL REPORT 2006-02-15
ANNUAL REPORT 2005-02-15
ANNUAL REPORT 2004-03-16
ANNUAL REPORT 2003-01-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State