Search icon

VLOC INCORPORATED

Company Details

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

Agent

Name Role Address
Stevenson, Rich Agent 7826 Photonics Drive, New Port Richey, FL 34655

President

Name Role Address
MAIBERGER, MARK President 36570 BRIGGS ROAD, MURRIETA, CA 92563

Director

Name Role Address
KRAMER, FRANCIS J Director 10491 ALLANTE COURT, GIBSONIA, PA 15044

Vice President

Name Role Address
KRAMER, FRANCIS J Vice President 10491 ALLANTE COURT, GIBSONIA, PA 15044

Chief Financial Officer

Name Role Address
RAYMOND, MARY JANE Chief Financial Officer 375 SAXONBURG BOULEVARD, SAXONBURG, PA 16056

Assistant Secretary

Name Role Address
GERMAN, ROBERT DESQ Assistant Secretary 49 ORDALE BLVD, PITTSBURGH, PA 15228

Events

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

Documents

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