Search icon

LOGAN DISPOSITION CO. - Florida Company Profile

Company Details

Entity Name: LOGAN DISPOSITION CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOGAN DISPOSITION CO. 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: 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: 16 May 1935 (90 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: 130625
FEI/EIN Number 590338860

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

Address: 1510 W. CLEVELAND STREET, TAMPA, FL, 33606
Mail Address: 1510 W. CLEVELAND STREET, TAMPA, FL, 33606
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORIN KENNETH I Director 1510 W. CLEVELAND STREET, TAMPA, FL, 33606
MORIN KENNETH I President 1510 W. CLEVELAND STREET, TAMPA, FL, 33606
REISINGER STACEY L Secretary 1510 W. CLEVELAND STREET, TAMPA, FL, 33606
REISINGER STACEY L Treasurer 1510 W. CLEVELAND STREET, TAMPA, FL, 33606
BRITTAIN DAVID R Agent 101 E. KENNEDY BOULEVARD, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2007-05-14 101 E. KENNEDY BOULEVARD, SUITE 2700, TAMPA, FL 33602 -
CHANGE OF PRINCIPAL ADDRESS 2007-05-14 1510 W. CLEVELAND STREET, TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2007-05-14 1510 W. CLEVELAND STREET, TAMPA, FL 33606 -
NAME CHANGE AMENDMENT 2006-01-17 LOGAN DISPOSITION CO. -
REGISTERED AGENT NAME CHANGED 2005-04-26 BRITTAIN, DAVID R -
AMENDMENT 2004-08-20 - -
AMENDED AND RESTATEDARTICLES 1985-12-23 - -
AMENDMENT 1985-05-10 - -
NAME CHANGE AMENDMENT 1939-12-21 LOGAN LUMBER COMPANY -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000872722 ACTIVE 1000000498221 HILLSBOROU 2013-04-25 2033-05-03 $ 11,944.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J10000593829 ACTIVE 1000000172495 HILLSBOROU 2010-05-11 2030-05-19 $ 47,495.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2007-05-14
ANNUAL REPORT 2007-01-22
ANNUAL REPORT 2006-05-02
Name Change 2006-01-17
ANNUAL REPORT 2005-04-26
Amendment 2004-08-20
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-18
ANNUAL REPORT 2002-05-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State