Entity Name: | VLOC INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 30 Jan 1996 (29 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | F96000000510 |
FEI/EIN Number | 25-1780903 |
Address: | 7826 Photonics Drive, New Port Richey, FL 34655 |
Mail Address: | 375 SAXONBURG BOULEVARD, SAXONBURG, PA 16056 |
ZIP code: | 34655 |
County: | Pasco |
Place of Formation: | PENNSYLVANIA |
Name | Role | Address |
---|---|---|
Stevenson, Rich | Agent | 7826 Photonics Drive, New Port Richey, FL 34655 |
Name | Role | Address |
---|---|---|
MAIBERGER, MARK | President | 36570 BRIGGS ROAD, MURRIETA, CA 92563 |
Name | Role | Address |
---|---|---|
KRAMER, FRANCIS J | Director | 10491 ALLANTE COURT, GIBSONIA, PA 15044 |
Name | Role | Address |
---|---|---|
KRAMER, FRANCIS J | Vice President | 10491 ALLANTE COURT, GIBSONIA, PA 15044 |
Name | Role | Address |
---|---|---|
RAYMOND, MARY JANE | Chief Financial Officer | 375 SAXONBURG BOULEVARD, SAXONBURG, PA 16056 |
Name | Role | Address |
---|---|---|
GERMAN, ROBERT DESQ | Assistant Secretary | 49 ORDALE BLVD, PITTSBURGH, PA 15228 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-05-01 | 7826 Photonics Drive, New Port Richey, FL 34655 | No data |
REGISTERED AGENT NAME CHANGED | 2014-05-01 | Stevenson, Rich | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-05-01 | 7826 Photonics Drive, New Port Richey, FL 34655 | No data |
CHANGE OF MAILING ADDRESS | 2011-01-04 | 7826 Photonics Drive, New Port Richey, FL 34655 | No data |
NAME CHANGE AMENDMENT | 1996-08-05 | VLOC INCORPORATED | No data |
CORPORATE MERGER | 1996-02-22 | No data | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 500000009365 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-05-01 |
Reg. Agent Change | 2013-11-13 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-02-07 |
ANNUAL REPORT | 2011-01-04 |
ANNUAL REPORT | 2010-04-28 |
ANNUAL REPORT | 2009-04-15 |
ANNUAL REPORT | 2008-04-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State