Search icon

VOLENEC TECHNICAL SERVICES GROUP, INC. - Florida Company Profile

Company Details

Entity Name: VOLENEC TECHNICAL SERVICES GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VOLENEC TECHNICAL SERVICES GROUP, 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: 12 Apr 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Mar 2017 (8 years ago)
Document Number: P93000026725
FEI/EIN Number 593178076

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

Address: 8800 Seminole Boulevard, Seminole, FL, 33772, US
Mail Address: PO Box 3727, Seminole, FL, 33775, US
ZIP code: 33772
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VOLENEC GARY J Director 304 Ribault Street, St. Augustine, FL, 32080
VOLENEC GARY J President 304 Ribault Street, St. Augustine, FL, 32080
VOLENEC GARY J Secretary 304 Ribault Street, St. Augustine, FL, 32080
VOLENEC GARY J Treasurer 304 Ribault Street, St. Augustine, FL, 32080
GOODWIN JAMES W Agent 201 N FRANKLIN ST STE 2000, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-03-11 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-11 8800 Seminole Boulevard, Seminole, FL 33772 -
CHANGE OF MAILING ADDRESS 2017-03-11 8800 Seminole Boulevard, Seminole, FL 33772 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-04-21 GOODWIN, JAMES W -
REGISTERED AGENT ADDRESS CHANGED 2008-12-10 201 N FRANKLIN ST STE 2000, TAMPA, FL 33602 -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-02-11
REINSTATEMENT 2017-03-11
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State