Search icon

VELOCITY ONLINE, INC. - Florida Company Profile

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of VELOCITY ONLINE, INC., ALABAMA 000-356-138 ALABAMA

Key Officers & Management

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

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2021-03-22 - -
REGISTERED AGENT NAME CHANGED 2005-01-07 LEWIS, RODGER C -

Documents

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