Search icon

VOLITION, INC. - Florida Company Profile

Company Details

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

VOLITION, 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: 15 Sep 2003 (22 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P03000102434
FEI/EIN Number 593744720

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

Address: 595 Main Street, DUNEDIN, FL, 34698, US
Mail Address: 595 Main Street, DUNEDIN, FL, 34698, US
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DONOGHUE JAMES P President 595 Main Street, DUNEDIN, FL, 34698
DONOGHUE JAMES P Secretary 595 Main Street, DUNEDIN, FL, 34698
DONOGHUE JAMES P Director 595 Main Street, DUNEDIN, FL, 34698
Geller Jack J Agent 1253 Park Street, Clearwater, FL, 33756

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-13 595 Main Street, DUNEDIN, FL 34698 -
CHANGE OF MAILING ADDRESS 2015-01-13 595 Main Street, DUNEDIN, FL 34698 -
REGISTERED AGENT NAME CHANGED 2015-01-13 Geller, Jack J -
REGISTERED AGENT ADDRESS CHANGED 2015-01-13 1253 Park Street, Suite 200, Clearwater, FL 33756 -

Documents

Name Date
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-02-18
ANNUAL REPORT 2012-02-11
ANNUAL REPORT 2011-02-23
ANNUAL REPORT 2010-03-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State