Entity Name: | QOLOGY DIRECT HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 27 Feb 2007 (18 years ago) |
Date of dissolution: | 24 May 2023 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 24 May 2023 (2 years ago) |
Document Number: | F07000001128 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12130 Millennium Drive, Suite 600, Los Angeles, CA, 90094, US |
Mail Address: | 12130 MILLENNIUM DR, SUITE 600, LOS ANGELES, CA, 90094, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
COHEN JASON | President | 12130 Millennium Drive, Los Angeles, CA, 90094 |
Mary Ann Sigler | trea | c/o Platinum Equity Advisors, LLC, Beverly Hills, CA, 90210 |
John Holland | Secretary | 12130 Millennium Drive, Los Angeles, CA, 90094 |
Eva Monica Kalawski | Vice President | c/o Platinum Equity Advisors, LLC, Beverly Hills, CA, 90210 |
Barbara Velasco | Asst | 12130 Millennium Drive, Los Angeles, CA, 90094 |
Dawn Marie Walloch | Asst | c/o Platinum Equity Advisors, LLC, Beverly Hills, CA, 90210 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2023-05-24 | - | - |
REGISTERED AGENT CHANGED | 2023-05-24 | REGISTERED AGENT REVOKED | - |
CHANGE OF MAILING ADDRESS | 2023-05-24 | 12130 Millennium Drive, Suite 600, Los Angeles, CA 90094 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-17 | 12130 Millennium Drive, Suite 600, Los Angeles, CA 90094 | - |
MERGER | 2019-12-20 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 3. MERGER NUMBER 700000198587 |
NAME CHANGE AMENDMENT | 2017-01-06 | QOLOGY DIRECT HOLDINGS, INC. | - |
REINSTATEMENT | 2016-02-10 | - | - |
REVOKED FOR ANNUAL REPORT | 2015-09-25 | - | - |
AMENDMENT | 2007-03-14 | - | - |
Name | Date |
---|---|
Withdrawal | 2023-05-24 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-03-17 |
Merger | 2019-12-20 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-02-27 |
Name Change | 2017-01-06 |
REINSTATEMENT | 2016-02-10 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State