Entity Name: | LOGIC NATION INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 25 Jul 2013 (12 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | F13000003203 |
FEI/EIN Number | 452658043 |
Address: | 910 PIERREMONT RD, SHREVEPORT, LA, 71106, US |
Mail Address: | 910 PIERREMONT RD, SHREVEPORT, LA, 71106, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S PINE ISLAND RD, PLANTATION, FL, 33324 |
Name | Role | Address |
---|---|---|
MARSHALL MICHAEL | President | 910 PIERREMONT RD, SHREVEPORT, LA, 71106 |
Name | Role | Address |
---|---|---|
PHILLIPS CARL | Treasurer | 910 PIERREMONT RD, SHREVEPORT, LA, 71106 |
Name | Role | Address |
---|---|---|
BORDELON BART | Vice President | 910 PIERREMONT RD, SHREVEPORT, LA, 71106 |
Name | Role | Address |
---|---|---|
BARENBOIM ALEXANDER | Director | 910 PIERREMONT RD, SHREVEPORT, LA, 71106 |
WHITE FRED | Director | 910 PIERREMONT RD, SHREVEPORT, LA, 71106 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-07 | 910 PIERREMONT RD, SUITE 216, SHREVEPORT, LA 71106 | No data |
CHANGE OF MAILING ADDRESS | 2014-04-07 | 910 PIERREMONT RD, SUITE 216, SHREVEPORT, LA 71106 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000237762 | ACTIVE | 1000000709561 | COLUMBIA | 2016-03-31 | 2026-04-06 | $ 1,842.10 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-12 |
ANNUAL REPORT | 2014-04-07 |
Foreign Profit | 2013-07-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State