Entity Name: | PROLOGIS LOGISTICS SERVICES INCORPORATED |
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: | 24 Jul 2006 (19 years ago) |
Document Number: | F06000004886 |
FEI/EIN Number |
742827271
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1800 Wazee Street, Denver, CO, 80202, US |
Mail Address: | 1800 Wazee Street, Denver, CO, 80202, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
NEKRITZ EDWARD | Gene | 1800 Wazee Street, Denver, CO, 80202 |
Creecy-Herman Megan | President | 17777 Center Court Dr N., Cerritos, CA, 90703 |
Arndt Timothy D | Chief Financial Officer | Pier 1, Bay 1, San Francisco, CA, 94111 |
Kittredge Nick | President | 1800 Wazee Street, Denver, CO, 80202 |
DeMarco Anne | Vice President | 1800 Wazee Street, Denver, CO, 80202 |
Polgar Jessica | Assi | 1800 Wazee Street, Denver, CO, 80202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-02-15 | 1800 Wazee Street, Suite 500, Denver, CO 80202 | - |
CHANGE OF MAILING ADDRESS | 2019-02-15 | 1800 Wazee Street, Suite 500, Denver, CO 80202 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000389801 | TERMINATED | 1000000749061 | COLUMBIA | 2017-06-29 | 2037-07-06 | $ 140,897.10 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-02-28 |
AMENDED ANNUAL REPORT | 2017-02-07 |
ANNUAL REPORT | 2017-01-26 |
ANNUAL REPORT | 2016-03-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State