Search icon

VOISYS SYSTEMS CORPORATION - Florida Company Profile

Company Details

Entity Name: VOISYS SYSTEMS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VOISYS SYSTEMS CORPORATION 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: 29 May 1997 (28 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P97000047309
FEI/EIN Number 593451228

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

Address: 611 DRUID ROAD, STE 405, CLEARWATER, FL, 33756
Mail Address: 611 DRUID ROAD, STE 405, CLEARWATER, FL, 33756
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIRIDELLIS NIKOLAOS Manager 170 SAND KEY ESTATES DRIVE, CLEARWATER, FL, 33767
TINGIRIDES STAVROS E Agent 804 NORTH BELCHER ROAD, CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2007-08-09 611 DRUID ROAD, STE 405, CLEARWATER, FL 33756 -
CHANGE OF MAILING ADDRESS 2003-03-03 611 DRUID ROAD, STE 405, CLEARWATER, FL 33756 -
REGISTERED AGENT ADDRESS CHANGED 2002-01-21 804 NORTH BELCHER ROAD, SUITE 100, CLEARWATER, FL 33765 -
AMENDMENT 1999-02-02 - -

Documents

Name Date
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-08-09
ANNUAL REPORT 2006-02-09
ANNUAL REPORT 2005-04-12
ANNUAL REPORT 2004-01-28
ANNUAL REPORT 2003-03-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State