Search icon

QOLOGY DIRECT HOLDINGS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

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 Apr 2025

Sources: Florida Department of State