Entity Name: | LOGIC DESIGN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 23 Jan 2012 (13 years ago) |
Branch of: | LOGIC DESIGN, INC., CONNECTICUT (Company Number 0302062) |
Date of dissolution: | 15 Aug 2013 (11 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 15 Aug 2013 (11 years ago) |
Document Number: | F12000000329 |
FEI/EIN Number | 061409455 |
Address: | 3000 WHITNEY AVE. #137, HAMDEN, CT, 06518-2353 |
Mail Address: | 3000 WHITNEY AVE. #137, HAMDEN, CT, 06518-2353 |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
SNOUFFER STUART | Agent | 3906 COUNTY ROAD 218, MIDDLEBURG, FL, 32068 |
Name | Role | Address |
---|---|---|
STEVENS JAMES | President | 3000 WHITNEY AVE. #137, HAMDEN, CT, 065182353 |
Name | Role | Address |
---|---|---|
STEVENS JAMES | Treasurer | 3000 WHITNEY AVE. #137, HAMDEN, CT, 065182353 |
Name | Role | Address |
---|---|---|
SNOUFFER STUART | Vice President | 3906 COUNTY ROAD 218, MIDDLEBURG, FL, 320685101 |
Name | Role | Address |
---|---|---|
STEVENS MARIA E | Secretary | 3000 WHITNEY AVE. #137, HAMDEN, CT, 065182353 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2013-08-15 | No data | No data |
Name | Date |
---|---|
Withdrawal | 2013-08-15 |
ANNUAL REPORT | 2013-01-25 |
Foreign Profit | 2012-01-23 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State