Detail by Entity Name

Florida Profit Corporation

VOLOGY, INC.

Filing Information
P01000114575 59-3760415 11/30/2001 FL ACTIVE AMENDED AND RESTATED ARTICLES 11/27/2019 11/26/2019
Principal Address
2729 State Road 580
Suite A
Clearwater, FL 33761

Changed: 02/28/2024
Mailing Address
2729 State Road 580
Suite A
Clearwater, FL 33761

Changed: 02/28/2024
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 03/17/2022

Address Changed: 03/17/2022
Officer/Director Detail Name & Address

Title Director

York, Tom
2729 State Road 580
Suite A
Clearwater, FL 33761

Title President / CEO

York, Tom
2729 State Road 580
Suite A
Clearwater, FL 33761

Title Secretary

York, Tom
2729 State Road 580
Suite A
Clearwater, FL 33761

Title Treasurer

York, Tom
2729 State Road 580
Suite A
Clearwater, FL 33761

Annual Reports
Report YearFiled Date
2022 02/23/2022
2023 03/02/2023
2024 02/28/2024

Document Images
02/28/2024 -- ANNUAL REPORT View image in PDF format
03/02/2023 -- ANNUAL REPORT View image in PDF format
03/17/2022 -- Reg. Agent Change View image in PDF format
02/23/2022 -- ANNUAL REPORT View image in PDF format
04/13/2021 -- ANNUAL REPORT View image in PDF format
05/20/2020 -- ANNUAL REPORT View image in PDF format
11/27/2019 -- Amended and Restated Articles View image in PDF format
11/26/2019 -- Merger View image in PDF format
11/26/2019 -- Amendment View image in PDF format
02/11/2019 -- ANNUAL REPORT View image in PDF format
04/05/2018 -- ANNUAL REPORT View image in PDF format
12/14/2017 -- Merger View image in PDF format
09/19/2017 -- Amended and Restated Articles View image in PDF format
04/21/2017 -- ANNUAL REPORT View image in PDF format
09/14/2016 -- Reg. Agent Change View image in PDF format
03/11/2016 -- ANNUAL REPORT View image in PDF format
11/24/2015 -- AMENDED ANNUAL REPORT View image in PDF format
07/24/2015 -- Amendment View image in PDF format
04/28/2015 -- ANNUAL REPORT View image in PDF format
01/23/2014 -- ANNUAL REPORT View image in PDF format
02/18/2013 -- ANNUAL REPORT View image in PDF format
04/16/2012 -- ANNUAL REPORT View image in PDF format
05/25/2011 -- ANNUAL REPORT View image in PDF format
02/17/2011 -- ANNUAL REPORT View image in PDF format
02/17/2011 -- Amended and Restated Articles View image in PDF format
02/02/2011 -- Amendment View image in PDF format
02/02/2011 -- Amendment View image in PDF format
07/12/2010 -- Reg. Agent Change View image in PDF format
03/24/2010 -- ANNUAL REPORT View image in PDF format
03/18/2010 -- Amendment View image in PDF format
03/01/2010 -- Amendment View image in PDF format
02/09/2010 -- Name Change View image in PDF format
03/04/2009 -- ANNUAL REPORT View image in PDF format
06/03/2008 -- Amendment View image in PDF format
05/30/2008 -- Amendment View image in PDF format
04/30/2008 -- ANNUAL REPORT View image in PDF format
02/05/2008 -- Amendment and Name Change View image in PDF format
02/19/2007 -- ANNUAL REPORT View image in PDF format
04/24/2006 -- ANNUAL REPORT View image in PDF format
04/27/2005 -- ANNUAL REPORT View image in PDF format
04/27/2004 -- ANNUAL REPORT View image in PDF format
08/21/2003 -- ANNUAL REPORT View image in PDF format
04/02/2002 -- ANNUAL REPORT View image in PDF format
11/30/2001 -- Domestic Profit View image in PDF format