Entity Name: | VOLE', INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VOLE', 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 20 Jan 1998 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Jan 2016 (9 years ago) |
Document Number: | P98000006828 |
FEI/EIN Number |
650809188
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 42208 Fisher Island Drive, Fisher Island, FL, 33109, US |
Mail Address: | 42208 Fisher Island Drive, Fisher Island, FL, 33109, US |
ZIP code: | 33109 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Vole Robert B | Director | 42208 Fisher Island Drive, Fisher Island, FL, 33109 |
Jasiorkowski Brian | Auth | 2670 NE 135TH ST, NORTH MIAMI, FL, 33181 |
VOLE ROBERT B | Agent | 42208 Fisher Island Drive, Fisher Island, FL, 33109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-30 | 42208 Fisher Island Drive, Fisher Island, FL 33109 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 42208 Fisher Island Drive, Fisher Island, FL 33109 | - |
CHANGE OF MAILING ADDRESS | 2019-04-30 | 42208 Fisher Island Drive, Fisher Island, FL 33109 | - |
REINSTATEMENT | 2016-01-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-01-15 | VOLE, ROBERT B | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2013-03-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-11-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000604905 | LAPSED | 1000000232967 | DADE | 2011-09-14 | 2021-09-21 | $ 2,470.01 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-31 |
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-03-27 |
ANNUAL REPORT | 2021-03-26 |
ANNUAL REPORT | 2020-06-12 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-01-25 |
REINSTATEMENT | 2016-01-15 |
ANNUAL REPORT | 2014-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State