Search icon

VOCAM S.E., INC.

Company Details

Entity Name: VOCAM S.E., INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 29 Jan 1997 (28 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P97000010450
FEI/EIN Number 59-3425493
Address: 7041 GRAND NATIONAL DRIVE, SUITE 131, ORLANDO, FL 32819
Mail Address: 7041 GRAND NATIONAL DRIVE, SUITE 131, ORLANDO, FL 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
BALLETTO, VINCENT D Agent 3956 TOWN CENTER BLVD., ORLANDO, FL 32837

President

Name Role Address
BOYLE, HENRY F President 2485 RUNYON CIRCLE, ORLANDO, FL 32837

Treasurer

Name Role Address
BOYLE, HENRY F Treasurer 2485 RUNYON CIRCLE, ORLANDO, FL 32837

Vice President

Name Role Address
BOYLE, MARGARET Vice President 2485 RUNYON CIR., ORLANDO, FL 32837

Secretary

Name Role Address
BOYLE, MARGARET Secretary 2485 RUNYON CIR., ORLANDO, FL 32837

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-05-03 7041 GRAND NATIONAL DRIVE, SUITE 131, ORLANDO, FL 32819 No data
CHANGE OF MAILING ADDRESS 2000-05-03 7041 GRAND NATIONAL DRIVE, SUITE 131, ORLANDO, FL 32819 No data
REGISTERED AGENT ADDRESS CHANGED 2000-05-03 3956 TOWN CENTER BLVD., ORLANDO, FL 32837 No data
REGISTERED AGENT NAME CHANGED 1999-04-30 BALLETTO, VINCENT D No data

Documents

Name Date
ANNUAL REPORT 2002-04-17
ANNUAL REPORT 2001-04-12
ANNUAL REPORT 2000-05-03
ANNUAL REPORT 1999-04-30
ANNUAL REPORT 1998-05-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State