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 |
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 |
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 |
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 | - |
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