Entity Name: | VELOCITY ONLINE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VELOCITY ONLINE, INC. 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: | 02 Nov 2000 (24 years ago) |
Date of dissolution: | 22 Mar 2021 (4 years ago) |
Last Event: | VOLUNTARY DISS W/ NOTICE |
Event Date Filed: | 22 Mar 2021 (4 years ago) |
Document Number: | P00000103195 |
FEI/EIN Number |
593680070
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 215 W. CAROLINA ST., TALLAHASSEE, FL, 32301, US |
Mail Address: | 215 W. CAROLINA ST., TALLAHASSEE, FL, 32301, US |
ZIP code: | 32301 |
County: | Leon |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | VELOCITY ONLINE, INC., ALABAMA | 000-356-138 | ALABAMA |
Name | Role | Address |
---|---|---|
LEWIS RODGER | President | 2848 NATURAL BRIDGE RD, TALLAHASSEE, FL, 32305 |
Varn George | Vice President | 7038 Hanging Vine Way, TALLAHASSEE, FL, 32317 |
LEWIS RODGER C | Agent | 215 W. CAROLINA ST., TALLAHASSEE, FL, 32301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISS W/ NOTICE | 2021-03-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2005-01-07 | LEWIS, RODGER C | - |
Name | Date |
---|---|
CORAPVDWN | 2021-03-22 |
ANNUAL REPORT | 2020-01-03 |
ANNUAL REPORT | 2019-01-17 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-01-27 |
AMENDED ANNUAL REPORT | 2015-05-22 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-01-12 |
ANNUAL REPORT | 2013-02-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State