Search icon

VOLITION CONTROLS CORP. - Florida Company Profile

Company Details

Entity Name: VOLITION CONTROLS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VOLITION CONTROLS CORP. 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: 28 Aug 2014 (11 years ago)
Document Number: P14000071950
FEI/EIN Number 47-1707350

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

Address: 715 TILLMAN PLACE, PLANT CITY, FL, 33566, US
Mail Address: PO Box 3205, Plant City, FL, 33563, US
ZIP code: 33566
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REICHERT ALEXANDER L Chief Executive Officer 715 TILLMAN PLACE, PLANT CITY, FL, 33566
REICHERT ALEXANDER L Agent 1002 Oliveto Verdi Ct, Brandon, FL, 33511

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-14 715 TILLMAN PLACE, STE 104, PLANT CITY, FL 33566 -
CHANGE OF MAILING ADDRESS 2021-03-14 715 TILLMAN PLACE, STE 104, PLANT CITY, FL 33566 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-03 1002 Oliveto Verdi Ct, Brandon, FL 33511 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000324186 TERMINATED 1000000958001 HILLSBOROU 2023-07-10 2043-07-12 $ 12,027.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6039118004 2020-06-29 0455 PPP 333 North Falkenburg Road, STE A113, Tampa, FL, 33619-0904
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22500
Loan Approval Amount (current) 22500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94465
Servicing Lender Name Grow Financial FCU
Servicing Lender Address 9927 Delaney Lake Dr, TAMPA, FL, 33619-5071
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33619-0904
Project Congressional District FL-15
Number of Employees 3
NAICS code 334519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94465
Originating Lender Name Grow Financial FCU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22728.12
Forgiveness Paid Date 2021-07-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State