Search icon

VOLOTOR, INC. - Florida Company Profile

Company Details

Entity Name: VOLOTOR, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

VOLOTOR, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act

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: 20 Jan 1988 (37 years ago)
Date of dissolution: 22 Jan 2008 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Jan 2008 (17 years ago)
Document Number: K12716
FEI/EIN Number 59-2866432

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4995 W. U.S. 1, COCOA, FL 32927
Mail Address: 4416 NEPTUNE ST, TAMPA, FL 33629
ZIP code: 32927
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOVELL, RUTH Agent 4416 NEPTUNE ST., TAMPA, FL 33629
LOVELL, RUTH President 4416 NEPTUNE ST, TAMPA, FL 33629
LOVELL, RUTH Director 4416 NEPTUNE ST, TAMPA, FL 33629
TUYLS, PAULA Secretary 41 ORANGE AVE, KEY LARGO, FL 33037
TUYLS, PAULA Treasurer 41 ORANGE AVE, KEY LARGO, FL 33037
TUYLS, PAULA Director 41 ORANGE AVE, KEY LARGO, FL 33037

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-01-22 - -
CHANGE OF MAILING ADDRESS 1998-02-04 4995 W. U.S. 1, COCOA, FL 32927 -
CHANGE OF PRINCIPAL ADDRESS 1997-04-16 4995 W. U.S. 1, COCOA, FL 32927 -
REGISTERED AGENT NAME CHANGED 1997-04-16 LOVELL, RUTH -
REGISTERED AGENT ADDRESS CHANGED 1997-04-16 4416 NEPTUNE ST., TAMPA, FL 33629 -
AMENDMENT 1993-03-08 - -

Documents

Name Date
Voluntary Dissolution 2008-01-22
ANNUAL REPORT 2007-03-19
ANNUAL REPORT 2006-02-13
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-03-08
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-03-03
ANNUAL REPORT 2001-01-31
ANNUAL REPORT 2000-08-08
ANNUAL REPORT 1999-03-05

Date of last update: 04 Feb 2025

Sources: Florida Department of State