Search icon

3XLOGIC, INC. - Florida Company Profile

Company Details

Entity Name: 3XLOGIC, 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: 28 Jun 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Dec 2017 (7 years ago)
Document Number: F13000002835
FEI/EIN Number 87-0797946

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

Address: 11899 EXIT 5 PKWY, STE 100, FISHERS, IN, 46037, US
Mail Address: 11899 EXIT 5 PKWY, STE 100, FISHERS, IN, 46037, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Blum Michael Secretary 11899 EXIT 5 PKWY, FISHERS, IN, 46037
Kataria Ashwin Treasurer 11899 EXIT 5 PKWY, FISHERS, IN, 46037
McMullen Brad President 11899 EXIT 5 PKWY, FISHERS, IN, 46037
Moskal Stephen Asst 11899 EXIT 5 PKWY, FISHERS, IN, 46037
Staris Ina Asst 11899 EXIT 5 PKWY, FISHERS, IN, 46037
BYERLY LANCE Chief Executive Officer 11899 EXIT 5 PKWY, FISHERS, IN, 46037
REGISTERED AGENT SOLUTIONS, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-03 11899 EXIT 5 PKWY, STE 100, FISHERS, IN 46037 -
CHANGE OF MAILING ADDRESS 2024-01-03 11899 EXIT 5 PKWY, STE 100, FISHERS, IN 46037 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
REGISTERED AGENT NAME CHANGED 2020-09-08 REGISTERED AGENT SOLUTIONS, INC. -
REINSTATEMENT 2017-12-29 - -
REVOKED FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-21
Reg. Agent Change 2020-09-08
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-04-20
Reinstatement 2017-12-29
ANNUAL REPORT 2014-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State