Entity Name: | VOLOGY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 30 Nov 2001 (23 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 27 Nov 2019 (5 years ago) |
Document Number: | P01000114575 |
FEI/EIN Number | 59-3760415 |
Address: | 2729 State Road 580, Suite A, Clearwater, FL, 33761, US |
Mail Address: | 2729 State Road 580, Suite A, Clearwater, FL, 33761, US |
ZIP code: | 33761 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | VOLOGY, INC., MISSISSIPPI | 1134114 | MISSISSIPPI |
Headquarter of | VOLOGY, INC., RHODE ISLAND | 001679591 | RHODE ISLAND |
Headquarter of | VOLOGY, INC., ALABAMA | 000-409-729 | ALABAMA |
Headquarter of | VOLOGY, INC., NEW YORK | 3643590 | NEW YORK |
Headquarter of | VOLOGY, INC., MINNESOTA | a450aa2f-f1e3-e211-be65-001ec94ffe7f | MINNESOTA |
Headquarter of | VOLOGY, INC., KENTUCKY | 1002664 | KENTUCKY |
Headquarter of | VOLOGY, INC., COLORADO | 20081377085 | COLORADO |
Headquarter of | VOLOGY, INC., CONNECTICUT | 1257778 | CONNECTICUT |
Headquarter of | VOLOGY, INC., IDAHO | 633424 | IDAHO |
Headquarter of | VOLOGY, INC., ILLINOIS | CORP_71520021 | ILLINOIS |
CIK number | Mailing Address | Business Address | Phone | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
1719118 | 15950 BAY VISTA DR., CLEARWATER, FL, 33760 | 15950 BAY VISTA DR., CLEARWATER, FL, 33760 | 8138526400 | |||||||||
|
Form type | D |
File number | 021-296422 |
Filing date | 2017-10-11 |
File | View File |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300IXDMSD5P6CHJ50 | P01000114575 | US-FL | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | C/O Harris, Daniel A, 3937 Tampa Road, Suite 2, Oldsmar, US-FL, US, 34677 |
Headquarters | 4027 Tampa Road, Suite 3900, Oldsmar, US-FL, US, 34677 |
Registration details
Registration Date | 2014-10-01 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2016-09-27 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | P01000114575 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
VOLOGY, INC. 401(K) PLAN | 2023 | 593760415 | 2024-10-15 | VOLOGY, INC. | 19 | |||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-10-15 |
Name of individual signing | KATHERINE LUKENS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2012-01-01 |
Business code | 443120 |
Sponsor’s telephone number | 8138526400 |
Plan sponsor’s address | 4027 TAMPA RD., SUITE 3900, OLDMSAR, FL, 34677 |
Signature of
Role | Plan administrator |
Date | 2013-08-09 |
Name of individual signing | STEVE TORRES |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2013-08-09 |
Name of individual signing | STEVE TORRES |
Valid signature | Filed with authorized/valid electronic signature |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2012-01-01 |
Business code | 443120 |
Sponsor’s telephone number | 8138526400 |
Plan sponsor’s address | 4027 TAMPA RD., SUITE 3900, OLDMSAR, FL, 34677 |
Signature of
Role | Plan administrator |
Date | 2013-08-09 |
Name of individual signing | STEVE TORRES |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2013-08-09 |
Name of individual signing | STEVE TORRES |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
York Tom | Director | 2729 State Road 580, Clearwater, FL, 33761 |
Name | Role | Address |
---|---|---|
York Tom | President | 2729 State Road 580, Clearwater, FL, 33761 |
Name | Role | Address |
---|---|---|
York Tom | Secretary | 2729 State Road 580, Clearwater, FL, 33761 |
Name | Role | Address |
---|---|---|
York Tom | Treasurer | 2729 State Road 580, Clearwater, FL, 33761 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000001560 | BAYSHORE TECHNOLOGIES | EXPIRED | 2013-01-04 | 2018-12-31 | No data | 4027 TAMPA ROAD, SUITE 3900, OLDSMAR, FL, 34677 |
G10000057961 | VOLOGY DATA SERVICES | EXPIRED | 2010-06-23 | 2015-12-31 | No data | 4027 TAMPA RD., SUITE 2, OLDSMAR, FL, 34677 |
G10000057967 | VOLOGY GOVERNMENT SERVICES | EXPIRED | 2010-06-23 | 2015-12-31 | No data | 4027 TAMPA RD., SUITE 2, OLDSMAR, FL, 34677 |
G10000019716 | NETWORK LIQUIDATORS | EXPIRED | 2010-03-02 | 2015-12-31 | No data | 4027 TAMPA ROAD, SUITE 3000, OLDSMAR, FL, 34677 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-28 | 2729 State Road 580, Suite A, Clearwater, FL 33761 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-28 | 2729 State Road 580, Suite A, Clearwater, FL 33761 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-17 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
REGISTERED AGENT NAME CHANGED | 2022-03-17 | C T CORPORATION SYSTEM | No data |
AMENDED AND RESTATEDARTICLES | 2019-11-27 | No data | No data |
MERGER | 2019-11-26 | No data | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000197889 |
AMENDMENT | 2019-11-26 | No data | No data |
MERGER | 2017-12-14 | No data | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000176741 |
AMENDED AND RESTATEDARTICLES | 2017-09-19 | No data | No data |
AMENDMENT | 2015-07-24 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000459309 | TERMINATED | 1000000900935 | PINELLAS | 2021-09-03 | 2041-09-08 | $ 4,562.66 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J13000678152 | TERMINATED | 1000000484347 | PINELLAS | 2013-03-27 | 2033-04-04 | $ 1,105.42 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JENNY ROLAND VS REEMPLOYMENT ASSISTANCE APPEALS COMMISSION AND VOLOGY, INC. | 2D2016-3717 | 2016-08-22 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JENNY ROLAND |
Role | Appellant |
Status | Active |
Name | REEMPLOYMENT ASSISTANCE APPEALS COMMISSION |
Role | Appellee |
Status | Active |
Name | VOLOGY, INC. |
Role | Appellee |
Status | Active |
Docket Entries
Docket Date | 2017-05-16 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2017-03-23 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ Villanti, C.J., and Casanueva and Lucas |
Docket Date | 2017-03-23 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | dismissal for no brief ~ This appeal is dismissed for failure of the appellant to comply with this court's order of February 13, 2017, requiring the filing of an initial brief. |
Docket Date | 2017-02-13 |
Type | Order |
Subtype | Order to Serve Brief |
Description | Order for Immediate Filing of Brief ~ IB(20) or dism |
Docket Date | 2016-12-20 |
Type | Order |
Subtype | Order to Serve Brief |
Description | Order for Immediate Filing of Brief ~ IB(20) |
Docket Date | 2016-09-13 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | JENNY ROLAND |
Docket Date | 2016-08-26 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2016-08-26 |
Type | Order |
Subtype | Reemployment Assistance Appeals |
Description | RAAC transcript order |
Docket Date | 2016-08-22 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | JENNY ROLAND |
Docket Date | 2016-08-22 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF5:No Fee- Unemployment |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-03-02 |
Reg. Agent Change | 2022-03-17 |
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-05-20 |
Amended and Restated Articles | 2019-11-27 |
Merger | 2019-11-26 |
Amendment | 2019-11-26 |
ANNUAL REPORT | 2019-02-11 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State