Search icon

VCOG, INC. - Florida Company Profile

Company Details

Entity Name: VCOG, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-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: 22 Nov 1995 (29 years ago)
Date of dissolution: 22 Oct 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Oct 2014 (11 years ago)
Document Number: N95000005548
FEI/EIN Number 591282694

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

Address: 2570 W. INTERNATIONAL SPEEDWAY BLVD., SUITE 100, DAYTONA BCH, FL, 32114, US
Mail Address: 2570 W. INTERNATIONAL SPEEDWAY BLVD., SUITE 100, DAYTONA BCH, FL, 32114, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KELLEY EDWARD MAYOR Chairman 53 RIVEWR RIDGE TRAIL, ORMOND BEACH, FL, 32174
DANIELS DOUGLAS ACOUNCIL Secretary 25 CARRIAGE CREEK WAY, ORMOND BEACH, FL, 321746780
BARRINGER ADAM MAYOR Pastor 737 LAUREL BAY CIRCLE, NEW SMYRNA BEACH, FL, 32169
GREEN ALLEN MAYOR Director P.O. DRAWER 290126, PORT ORANGE, FL, 32129
LOCKE GEORGE FMAYOR Director 1883 E. MAGNOLIA AVE, SOUTH DAYTONA, FL, 321191723
JENNINGS HARRY MAYOR Director 3 OCEANS WEST BLVD., DAYTONA BEACH SHORES, FL, 32118
SWIDERSKI MARY JEXE DIR Agent 2570 W. INTERNATIONAL SPEEDWAY BLVD., DAYTONA BCH, FL, 32114

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-10-22 - -
REGISTERED AGENT NAME CHANGED 2013-01-29 SWIDERSKI , MARY J, EXE DIRECTOR -
CHANGE OF PRINCIPAL ADDRESS 2011-01-19 2570 W. INTERNATIONAL SPEEDWAY BLVD., SUITE 100, DAYTONA BCH, FL 32114 -
CHANGE OF MAILING ADDRESS 2011-01-19 2570 W. INTERNATIONAL SPEEDWAY BLVD., SUITE 100, DAYTONA BCH, FL 32114 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-19 2570 W. INTERNATIONAL SPEEDWAY BLVD., SUITE 100, DAYTONA BCH, FL 32114 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-10-22
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-01-19
ANNUAL REPORT 2011-01-19
ANNUAL REPORT 2010-03-10
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-01-24
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State