Search icon

VOYAGER SOUTH, INC. - Florida Company Profile

Company Details

Entity Name: VOYAGER SOUTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VOYAGER SOUTH, 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: 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: 26 Jul 1991 (34 years ago)
Date of dissolution: 16 May 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 May 2011 (14 years ago)
Document Number: S69828
FEI/EIN Number 593077424

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

Address: 1084 WILLOW BRANCH RD, TAMPA, FL, 32204
Mail Address: P.O. BOX 2922, PENSACOLA, FL, 32513
ZIP code: 32204
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOUGLAS H. HAROLD S President 1084 WILLOW BRANCH RD, TAMPA, FL, 32204
DOUGLAS H. HAROLD S Agent 1084 WILLOW BRANCH RD, TAMPA, FL, 32204

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-05-16 - -
CANCEL ADM DISS/REV 2006-01-03 - -
REGISTERED AGENT ADDRESS CHANGED 2006-01-03 1084 WILLOW BRANCH RD, TAMPA, FL 32204 -
CHANGE OF PRINCIPAL ADDRESS 2006-01-03 1084 WILLOW BRANCH RD, TAMPA, FL 32204 -
CHANGE OF MAILING ADDRESS 2006-01-03 1084 WILLOW BRANCH RD, TAMPA, FL 32204 -
REGISTERED AGENT NAME CHANGED 2006-01-03 DOUGLAS, H. HAROLD SR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 1999-12-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1995-10-20 - -

Documents

Name Date
Voluntary Dissolution 2011-05-16
ANNUAL REPORT 2010-04-07
ANNUAL REPORT 2009-01-12
ANNUAL REPORT 2008-02-19
ANNUAL REPORT 2007-03-06
REINSTATEMENT 2006-01-03
ANNUAL REPORT 2004-10-04
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-03-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State