Search icon

VELOCITY FORWARDING INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: VELOCITY FORWARDING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Apr 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (a year ago)
Document Number: P19000029419
FEI/EIN Number 83-4364647
Address: 411 WALNUT ST, Suite 17544, GREEN COVE SPRINGS, FL, 32043, US
Mail Address: 411 WALNUT ST, Suite 17544, GREEN COVE SPRINGS, FL, 32043, US
ZIP code: 32043
City: Green Cove Springs
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Koontz Tanaha K President 4506 Calvert Rd NW, Huntsville, AL, 35816
koontz tanaha k Agent 5237 SUMMERLIN COMMONS, FORT MYERS, FL, 33907

Unique Entity ID

Unique Entity ID:
HCUXPV34KWF7
CAGE Code:
97Q47
UEI Expiration Date:
2024-12-04

Business Information

Division Name:
VELOCITY FORWARDING INC
Activation Date:
2023-12-07
Initial Registration Date:
2021-12-07

Commercial and government entity program

CAGE number:
97Q47
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-04
CAGE Expiration:
2028-12-07
SAM Expiration:
2024-12-04

Contact Information

POC:
TANAHA KOONTZ
Corporate URL:
www.velocityfreight.org

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-06 411 WALNUT ST, Suite 17544, GREEN COVE SPRINGS, FL 32043 -
CHANGE OF MAILING ADDRESS 2022-03-06 411 WALNUT ST, Suite 17544, GREEN COVE SPRINGS, FL 32043 -
AMENDMENT 2021-04-23 - -
REINSTATEMENT 2021-02-24 - -
REGISTERED AGENT NAME CHANGED 2021-02-24 koontz, tanaha kaye -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000550487 ACTIVE 1000000905215 PINELLAS 2021-10-21 2031-10-27 $ 434.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CHICAGO SERVICE CENTER, 4415 HARRISON ST STE 448, HILLSIDE IL601621906

Documents

Name Date
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-06
Off/Dir Resignation 2021-06-01
AMENDED ANNUAL REPORT 2021-05-26
Amendment 2021-04-23
AMENDED ANNUAL REPORT 2021-04-19
REINSTATEMENT 2021-02-24
Domestic Profit 2019-04-01

USAspending Awards / Financial Assistance

Date:
2020-12-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
22000.00
Total Face Value Of Loan:
22000.00
Date:
2020-05-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2021-02-24
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State