Search icon

VOLUSIA REPORTING COMPANY - Florida Company Profile

Company Details

Entity Name: VOLUSIA REPORTING COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VOLUSIA REPORTING COMPANY is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic 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: 13 Jan 1988 (37 years ago)
Date of dissolution: 02 Oct 1991 (34 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Oct 1991 (34 years ago)
Document Number: M64746
FEI/EIN Number 592880292

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

Address: 150 SOUTH PALMETTO AVE., SUITE 101, DAYTONA BCH., FL, 32114
Mail Address: 150 SOUTH PALMETTO AVE., SUITE 101, DAYTONA BCH., FL, 32114
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONLEY, MARY President 3023 SOUTH ATLANTIC AVE., DAYTONA BCH., FL
CONLEY, MARY Director 3023 SOUTH ATLANTIC AVE., DAYTONA BCH., FL
WILLIAMS, S. LARUE Agent 150 S. PALMETTO AVE., DAYTONA BCH., FL, 32114

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1991-10-02 - -
REINSTATEMENT 1991-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 1991-09-16 150 SOUTH PALMETTO AVE., SUITE 101, DAYTONA BCH., FL 32114 -
CHANGE OF MAILING ADDRESS 1991-09-16 150 SOUTH PALMETTO AVE., SUITE 101, DAYTONA BCH., FL 32114 -
REGISTERED AGENT ADDRESS CHANGED 1991-09-16 150 S. PALMETTO AVE., BOX A, DAYTONA BCH., FL 32114 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Court Cases

Title Case Number Docket Date Status
DONALD WOULARD JR. VS VOLUSIA COUNTY, CLERK, ET AL. SC2020-1019 2020-07-15 Closed
Classification Original Proceedings - Writ - Belated Discretionary Review
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
642009CF036611XXXAES

Circuit Court for the Seventh Judicial Circuit, Volusia County
5D16-2982

Parties

Name Mr. Donald Woulard Jr.
Role Petitioner
Status Active
Name Volusia County, Clerk
Role Respondent
Status Active
Name OFFICE OF STATE ATTORNEY
Role Respondent
Status Active
Name VOLUSIA REPORTING COMPANY
Role Respondent
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Hon. Wesley Harold Heidt
Name Hon. Sandra B. Williams
Role Lower Tribunal Clerk
Status Active
Name Hon. Laura E. Roth
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-01
Type Disposition
Subtype Belated Review Denied
Description DISP-BELATED REVIEW DENIED ~ The original petition seeking belated discretionary review is hereby denied.
Docket Date 2020-09-16
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description MISC. DOCKET ENTRY
On Behalf Of Mr. Donald Woulard Jr.
Docket Date 2020-10-08
Type Motion
Subtype Rehearing
Description MOTION-REHEARING ~ * Stricken on 10/13/20 as unauthorized *
On Behalf Of Mr. Donald Woulard Jr.
Docket Date 2020-09-18
Type Letter-Case
Subtype Acknowledgment Letter-Modified-Case Final
Description ACKNOWLEDGMENT LETTER-MODIFIED-CASE FINAL ~ The Florida Supreme Court has received the following document reflecting a filing date of 9/16/2020.NoticeIn response to the above notice, please be advised that the above case is final in this Court and no further pleadings may be filed.The Florida Supreme Court's case number must be utilized on all pleadings and correspondence filed in this cause.
Docket Date 2020-10-12
Type Order
Subtype Stricken Case Final
Description ORDER-STRICKEN CASE FINAL ~ Petitioner's Mandatory Judicial Notice and Motion for Rehearing filed with this Court on October 8, 2020, are hereby stricken as unauthorized.PLEASE BE ADVISED THAT THE ABOVE STYLED CASE IS FINAL IN THIS COURT AND NO FURTHER PLEADINGS MAY BE FILED. ANY FURTHER FILINGS WILL NOT BE RESPONDED TO AND PLACED IN A MISCELLANEOUS FILE.
Docket Date 2020-10-08
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description MISC. DOCKET ENTRY ~ Mandatory Judicial Notice
On Behalf Of Mr. Donald Woulard Jr.
Docket Date 2020-08-10
Type Petition
Subtype Proper Petition
Description PROPER PETITION
On Behalf Of Mr. Donald Woulard Jr.
Docket Date 2020-07-17
Type Petition
Subtype Proper Petition
Description PROPER PETITION ~ * Stricken on 7/23/20 for non-compliance *
On Behalf Of Mr. Donald Woulard Jr.
Docket Date 2020-07-16
Type Order
Subtype Proper Petition
Description ORDER-PROPER PETITION ~ Petitioner's Belated Notice to Invoke Discretionary Jurisdiction does not satisfy any of the provisions of Florida Rule of Appellate Procedure 9.141. The notice is therefore stricken and petitioner is directed to file a proper Petition for Belated Discretionary Review by August 17, 2020. The petition must satisfy all provisions of Rule 9.141, including, if applicable, the oath requirement of subdivision 9.141(c)(5). A copy of rule 9.141 is enclosed for petitioner's information and use in preparing the petition. The failure to file a proper petition with this Court within the time provided could result in the imposition of sanctions, including dismissal of this case. See Fla. R. App. P. 9.410.
Docket Date 2020-07-16
Type Event
Subtype No Fee Required
Description No Fee Required ~ Belated Review
Docket Date 2020-07-16
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2020-07-15
Type Petition
Subtype Petition Filed
Description PETITION-BELATED DISCRETIONARY REVIEW
On Behalf Of Mr. Donald Woulard Jr.
Docket Date 2020-07-15
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2020-07-23
Type Order
Subtype Petition Stricken (Non-Compliance)
Description ORDER-PETITION STRICKEN (NON-COMPLIANCE) ~ The petition for belated discretionary review, which was filed with this Court on June 17, 2020, does not comply with Florida Rule of Appellate Procedure 9.100 and is hereby stricken. Petitioner is directed, on or before 10 days, to file a proper petition. The petition must satisfy all provisions of Rule 9.141, including, if applicable, the oath requirement of subdivision 9.141(c)(5).The failure to file a proper petition with this Court within the time provided could result in the imposition of sanctions, including dismissal of this case. See Fla. R. App. P. 9.410.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2764888703 2021-03-30 0491 PPS 432 S Beach St, Daytona Beach, FL, 32114-5004
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47900
Loan Approval Amount (current) 47900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Daytona Beach, VOLUSIA, FL, 32114-5004
Project Congressional District FL-06
Number of Employees 6
NAICS code 561492
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48392.31
Forgiveness Paid Date 2022-04-06
6458967304 2020-04-30 0491 PPP 432 South Beach Street, Daytona Beach, FL, 32114
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50800
Loan Approval Amount (current) 48425
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Daytona Beach, VOLUSIA, FL, 32114-0001
Project Congressional District FL-06
Number of Employees 6
NAICS code 561492
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48936.15
Forgiveness Paid Date 2021-05-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State