Search icon

QOLOGY DIRECT HOLDINGS, INC.

Company Details

Entity Name: QOLOGY DIRECT HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
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
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

President

Name Role Address
COHEN JASON President 12130 Millennium Drive, Los Angeles, CA, 90094

trea

Name Role Address
Mary Ann Sigler trea c/o Platinum Equity Advisors, LLC, Beverly Hills, CA, 90210

Secretary

Name Role Address
John Holland Secretary 12130 Millennium Drive, Los Angeles, CA, 90094

Vice President

Name Role Address
Eva Monica Kalawski Vice President c/o Platinum Equity Advisors, LLC, Beverly Hills, CA, 90210

Asst

Name Role Address
Barbara Velasco Asst 12130 Millennium Drive, Los Angeles, CA, 90094
Dawn Marie Walloch Asst c/o Platinum Equity Advisors, LLC, Beverly Hills, CA, 90210

Events

Event Type Filed Date Value Description
WITHDRAWAL 2023-05-24 No data No data
REGISTERED AGENT CHANGED 2023-05-24 REGISTERED AGENT REVOKED No data
CHANGE OF MAILING ADDRESS 2023-05-24 12130 Millennium Drive, Suite 600, Los Angeles, CA 90094 No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-17 12130 Millennium Drive, Suite 600, Los Angeles, CA 90094 No data
MERGER 2019-12-20 No data 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. No data
REINSTATEMENT 2016-02-10 No data No data
REVOKED FOR ANNUAL REPORT 2015-09-25 No data No data
AMENDMENT 2007-03-14 No data No data

Documents

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 Feb 2025

Sources: Florida Department of State