Search icon

VOLE', INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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