Search icon

VOLOGY, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: VOLOGY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VOLOGY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Nov 2001 (24 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 27 Nov 2019 (6 years ago)
Document Number: P01000114575
FEI/EIN Number 59-3760415

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

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:
Headquarter of
Company Number:
1134114
State:
MISSISSIPPI
MISSISSIPPI profile:
Type:
Headquarter of
Company Number:
001679591
State:
RHODE ISLAND
RHODE ISLAND profile:
Type:
Headquarter of
Company Number:
000-409-729
State:
ALABAMA
ALABAMA profile:
Type:
Headquarter of
Company Number:
3643590
State:
NEW YORK
NEW YORK profile:
Type:
Headquarter of
Company Number:
a450aa2f-f1e3-e211-be65-001ec94ffe7f
State:
MINNESOTA
MINNESOTA profile:
Type:
Headquarter of
Company Number:
1002664
State:
KENTUCKY
KENTUCKY profile:
Type:
Headquarter of
Company Number:
20081377085
State:
COLORADO
COLORADO profile:
Type:
Headquarter of
Company Number:
1257778
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
633424
State:
IDAHO
IDAHO profile:
Type:
Headquarter of
Company Number:
CORP_71520021
State:
ILLINOIS
ILLINOIS profile:

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
York Tom Director 2729 State Road 580 ? Suite A, Clearwater, FL, 33761
York Tom President 2729 State Road 580 ? Suite A, Clearwater, FL, 33761
York Tom Secretary 2729 State Road 580 ? Suite A, Clearwater, FL, 33761
York Tom Treasurer 2729 State Road 580 ? Suite A, Clearwater, FL, 33761

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001719118
Phone:
8138526400

Latest Filings

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

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
31XW3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2023-08-12
CAGE Expiration:
2027-08-23
SAM Expiration:
2023-08-12

Contact Information

POC:
BILLY BLAIR
Corporate URL:
http://www.vology.com

Legal Entity Identifier

LEI Number:
549300IXDMSD5P6CHJ50

Registration Details:

Initial Registration Date:
2014-10-01
Next Renewal Date:
2016-09-27
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
593760415
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
0
Sponsors Telephone Number:

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 - 4027 TAMPA ROAD, SUITE 3900, OLDSMAR, FL, 34677
G10000057961 VOLOGY DATA SERVICES EXPIRED 2010-06-23 2015-12-31 - 4027 TAMPA RD., SUITE 2, OLDSMAR, FL, 34677
G10000057967 VOLOGY GOVERNMENT SERVICES EXPIRED 2010-06-23 2015-12-31 - 4027 TAMPA RD., SUITE 2, OLDSMAR, FL, 34677
G10000019716 NETWORK LIQUIDATORS EXPIRED 2010-03-02 2015-12-31 - 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 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-28 2729 State Road 580, Suite A, Clearwater, FL 33761 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-17 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2022-03-17 C T CORPORATION SYSTEM -
AMENDED AND RESTATEDARTICLES 2019-11-27 - -
MERGER 2019-11-26 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000197889
AMENDMENT 2019-11-26 - -
MERGER 2017-12-14 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000176741
AMENDED AND RESTATEDARTICLES 2017-09-19 - -
AMENDMENT 2015-07-24 - -

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 2017-03-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Villanti, C.J., and Casanueva and Lucas
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
Docket Date 2017-05-16
Type Misc. Events
Subtype Case Closed
Description Case Closed
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.

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
Amendment 2019-11-26
Merger 2019-11-26
ANNUAL REPORT 2019-02-11

USAspending Awards / Contracts

Procurement Instrument Identifier:
N6279309FA086
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
-26593.80
Base And Exercised Options Value:
-26593.80
Base And All Options Value:
-26593.80
Awarding Agency Name:
Department of Defense
Performance Start Date:
2019-01-09
Description:
CISCO CATALYST 2960-24TC-L SWITCHES
Naics Code:
443120: COMPUTER AND SOFTWARE STORES
Product Or Service Code:
7050: INFORMATION TECHNOLOGY COMPONENTS
Procurement Instrument Identifier:
F17PO4100000384731
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
8610.00
Base And Exercised Options Value:
8610.00
Base And All Options Value:
8610.00
Awarding Agency Name:
Smithsonian Institution
Performance Start Date:
2017-09-11
Description:
IGF::OT::IGF CISCO NETWORK PARTS
Naics Code:
423430: COMPUTER AND COMPUTER PERIPHERAL EQUIPMENT AND SOFTWARE MERCHANT WHOLESALERS
Product Or Service Code:
7010: INFORMATION TECHNOLOGY EQUIPMENT SYSTEM CONFIGURATION
Procurement Instrument Identifier:
F17PO4100000384732
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
7950.00
Base And Exercised Options Value:
7950.00
Base And All Options Value:
7950.00
Awarding Agency Name:
Smithsonian Institution
Performance Start Date:
2017-09-11
Description:
IGF::OT::IGF CATALYST SWITCHES
Naics Code:
423430: COMPUTER AND COMPUTER PERIPHERAL EQUIPMENT AND SOFTWARE MERCHANT WHOLESALERS
Product Or Service Code:
7010: INFORMATION TECHNOLOGY EQUIPMENT SYSTEM CONFIGURATION

USAspending Awards / Financial Assistance

Date:
2021-02-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2000000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
4311155.00
Total Face Value Of Loan:
4311155.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4311155
Current Approval Amount:
4311155
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4363248.12
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2000000
Current Approval Amount:
2000000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2025666.67

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(813) 490-7090
Add Date:
2008-07-28
Operation Classification:
Priv. Pass. (Business)
power Units:
1
Drivers:
4
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State