Search icon

LOGILITY, INC. - Florida Company Profile

Company Details

Entity Name: LOGILITY, 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: 14 Sep 2010 (15 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 31 Jul 2024 (9 months ago)
Document Number: F10000004114
FEI/EIN Number 270495612

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

Address: 470 East Paces Ferry Road NE, Atlanta, GA, 30305, US
Mail Address: 470 East Paces Ferry Road NE, Atlanta, GA, 30305, US
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
Dow H. Allan Director 470 East Paces Ferry Road NE, Atlanta, GA, 30305
Dow H. Allan President 470 East Paces Ferry Road NE, Atlanta, GA, 30305
Klinges Vincent Director 470 East Paces Ferry Road NE, Atlanta, GA, 30305
McGuone James Secretary 470 East Paces Ferry Road NE, Atlanta, GA, 30305
Klinges Vincent Chief Financial Officer 470 East Paces Ferry Road NE, Atlanta, GA, 30305
REGISTERED AGENT SOLUTIONS, INC. Agent -

Events

Event Type Filed Date Value Description
MERGER 2024-07-31 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000257005
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-11 470 East Paces Ferry Road NE, Atlanta, GA 30305 -
CHANGE OF MAILING ADDRESS 2022-04-11 470 East Paces Ferry Road NE, Atlanta, GA 30305 -
REGISTERED AGENT NAME CHANGED 2020-01-02 REGISTERED AGENT SOLUTIONS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000591457 TERMINATED 1000000907131 COLUMBIA 2021-11-09 2041-11-17 $ 14,403.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
Merger 2024-07-31
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-04-02
Reg. Agent Change 2020-01-02
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State