Search icon

AUTOMATED LOGIC CONTRACTING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: AUTOMATED LOGIC CONTRACTING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 02 Oct 2003 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Jan 2024 (a year ago)
Document Number: F03000005005
FEI/EIN Number 82-0540614

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

Address: 5900 Northwoods Business Parkway, Suite B, Charlotte, NC, 28269, US
Mail Address: 5900 Northwoods Business Parkway, Suite B, Charlotte, NC, 28269, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
JONATHAN PAYNE Secretary 5900 NORTHWOODS BUSINESS PARKWAY, STE B, CHARLOTTE, NC, 28269
UNITED AGENT GROUP INC. Agent -
JASON (JAY) HOARELL President 5900 NORTHWOODS BUSINESS PARKWAY, STE B, CHARLOTTE, NC, 28269

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08085900012 AUTOMATED LOGIC - CRITICAL SYSTEMS EXPIRED 2008-03-25 2013-12-31 - 1975 VAUGHN ROAD, KENNESAW, GA, 30144
G08031900014 AUTOMATED LOGIC - FLORIDA EXPIRED 2008-01-31 2013-12-31 - 7575 KINGSPOINTE PKWY, STE 18, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
AMENDMENT 2024-01-24 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 5900 Northwoods Business Parkway, Suite B, Charlotte, NC 28269 -
CHANGE OF MAILING ADDRESS 2023-04-24 5900 Northwoods Business Parkway, Suite B, Charlotte, NC 28269 -
REGISTERED AGENT NAME CHANGED 2023-04-24 UNITED AGENT GROUP INC. -
REGISTERED AGENT ADDRESS CHANGED 2021-08-19 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
Amendment 2024-01-24
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-26
Reg. Agent Change 2021-08-19
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-09
AMENDED ANNUAL REPORT 2017-06-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State