Search icon

VOCA CORPORATION OF FLORIDA

Company Details

Entity Name: VOCA CORPORATION OF FLORIDA
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 09 Apr 1997 (28 years ago)
Date of dissolution: 09 Oct 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Oct 2020 (4 years ago)
Document Number: P97000032293
FEI/EIN Number 31-1524533
Address: 805 N. WHITTINGTON PARKWAY, SUITE 400, LOUISVILLE, KY 40222
Mail Address: 805 N. WHITTINGTON PARKWAY, SUITE 400, LOUISVILLE, KY 40222
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
Barnes, Robert A. President 805 N. Whittington Parkway, Suite 400 Louisville, KY 40222

Director

Name Role Address
Barnes, Robert A. Director 805 N. Whittington Parkway, Suite 400 Louisville, KY 40222
Dye, Lesa Director 805 N. Whittington Parkway, Suite 400 Louisville, KY 40222
More, Kim I. Director 805 N. Whittington Parkway, Suite 400 Louisville, KY 40222

Secretary

Name Role Address
Reed, Steven S. Secretary 805 N. Whittington Parkway, Suite 400 Louisville, KY 40222

Treasurer

Name Role Address
Mattingly, Jr., James F. Treasurer 805 N. Whittington Parkway, Suite 400 Louisville, KY 40222

Vice President

Name Role Address
Dye, Lesa Vice President 805 N. Whittington Parkway, Suite 400 Louisville, KY 40222
More, Kim I. Vice President 805 N. Whittington Parkway, Suite 400 Louisville, KY 40222

Asst. Treasurer

Name Role Address
Fisher, Kevin G. Asst. Treasurer 805 N. Whittington Parkway, Suite 400 Louisville, KY 40222

Asst. Secretary

Name Role Address
Potter, Sarah E. Asst. Secretary 805 N. Whittington Parkway, Suite 400 Louisville, KY 40222

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-10-09 No data No data
REGISTERED AGENT NAME CHANGED 2020-01-02 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-02 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data

Documents

Name Date
Voluntary Dissolution 2020-10-09
ANNUAL REPORT 2020-05-01
Reg. Agent Change 2020-01-02
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-01-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State