Search icon

VOIGT'S SERVICE CENTER, INC. - Florida Company Profile

Company Details

Entity Name: VOIGT'S SERVICE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VOIGT'S SERVICE CENTER, 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: 09 Oct 1992 (33 years ago)
Document Number: V70000
FEI/EIN Number 650362283

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

Address: 5900 YAHL ST, NAPLES, FL, 34109, US
Mail Address: 5900 YAHL ST, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VOIGT, ANTHONY Agent 2934 E TAMIAMI TRAIL, NAPLES, FL, 34112
VOIGT ANTHONY TJR. President 5900 YAHL ST, NAPLES, FL, 34112
Vallozzi Andrew Vice President 5900 YAHL STREET, NAPLES, FL, 34109

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000148209 VOIGT'S MARINE ACTIVE 2022-12-02 2027-12-31 - 5900 YAHL STREET, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-07-07 5900 YAHL ST, NAPLES, FL 34109 -
CHANGE OF PRINCIPAL ADDRESS 2021-07-01 5900 YAHL ST, NAPLES, FL 34109 -
REGISTERED AGENT ADDRESS CHANGED 2002-04-02 2934 E TAMIAMI TRAIL, NAPLES, FL 34112 -

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-07-03
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State