Entity Name: | VOLT REALTY CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
VOLT REALTY CORP. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 29 Jun 1994 (31 years ago) |
Date of dissolution: | 19 May 2016 (9 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 19 May 2016 (9 years ago) |
Document Number: | P94000048614 |
FEI/EIN Number |
13-3849418
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1133 AVENUE OF THE AMERICAS, NEW YORK, NY 10036 |
Mail Address: | c/o VOLT INFORMATION SCIENCES, INC., 50 Charles Lindbergh Boulevard, Suite 206, Uniondale, NY 11553 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Stern, Sharon H | Senior Vice President | 1133 AVENUE OF THE AMERICAS, NEW YORK, NY 10036 |
Stern, Sharon H | Director | 1133 AVENUE OF THE AMERICAS, NEW YORK, NY 10036 |
Tomkins, Paul | Director | 1133 AVENUE OF THE AMERICAS, NEW YORK, NY 10036 |
Berndt, Bryan | Director | 1133 AVENUE OF THE AMERICAS, NEW YORK, NY 10036 |
Feder, Ira J | Corporate Compliance Officer | c/o VOLT INFORMATION SCIENCES, INC., 50 Charles Lindbergh Boulevard Suite 206 Uniondale, NY 11553 |
Feder, Ira J | Authorized Employee | c/o VOLT INFORMATION SCIENCES, INC., 50 Charles Lindbergh Boulevard Suite 206 Uniondale, NY 11553 |
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND RD., PLANTATION, FL 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2016-05-19 | - | CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS NUCO IV, LTD.. MERGER NUMBER 100000161061 |
REINSTATEMENT | 2016-05-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-05-17 | 1133 AVENUE OF THE AMERICAS, NEW YORK, NY 10036 | - |
CHANGE OF MAILING ADDRESS | 2016-05-17 | 1133 AVENUE OF THE AMERICAS, NEW YORK, NY 10036 | - |
REGISTERED AGENT NAME CHANGED | 2016-05-17 | CT CORPORATION SYSTEM | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
Merger | 2016-05-19 |
REINSTATEMENT | 2016-05-17 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-18 |
ANNUAL REPORT | 2010-04-12 |
ANNUAL REPORT | 2009-04-20 |
ANNUAL REPORT | 2008-04-09 |
ANNUAL REPORT | 2007-05-01 |
ANNUAL REPORT | 2006-05-02 |
ANNUAL REPORT | 2005-04-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State