Search icon

VOLOGY, INC.

Headquarter

Company Details

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

Links between entities

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

Central Index Key

CIK number Mailing Address Business Address Phone
1719118 15950 BAY VISTA DR., CLEARWATER, FL, 33760 15950 BAY VISTA DR., CLEARWATER, FL, 33760 8138526400

Filings since 2017-10-11

Form type D
File number 021-296422
Filing date 2017-10-11
File View File

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300IXDMSD5P6CHJ50 P01000114575 US-FL GENERAL ACTIVE No data

Addresses

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 423990
Sponsor’s telephone number 7272814527
Plan sponsor’s address 4025 TAMPA ROAD SUITE 1101, OLDSMAR, FL, 34677

Signature of

Role Plan administrator
Date 2024-10-15
Name of individual signing KATHERINE LUKENS
Valid signature Filed with authorized/valid electronic signature
VOLOGY, INC. 401(K) PLAN 2012 593760415 2013-08-09 VOLOGY, INC. 0
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
VOLOGY, INC. 401(K) PLAN 2012 593760415 2013-08-09 VOLOGY, INC. 0
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

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Address
York Tom Director 2729 State Road 580, Clearwater, FL, 33761

President

Name Role Address
York Tom President 2729 State Road 580, Clearwater, FL, 33761

Secretary

Name Role Address
York Tom Secretary 2729 State Road 580, Clearwater, FL, 33761

Treasurer

Name Role Address
York Tom Treasurer 2729 State Road 580, Clearwater, FL, 33761

Fictitious Names

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

Events

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

Debts

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

Court Cases

Title Case Number Docket Date Status
JENNY ROLAND VS REEMPLOYMENT ASSISTANCE APPEALS COMMISSION AND VOLOGY, INC. 2D2016-3717 2016-08-22 Closed
Classification NOA Final - Administrative - Unemployment Compensation
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
16-01962

Parties

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

Documents

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