Search icon

LOGIC NATION INC.

Company Details

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

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

President

Name Role Address
MARSHALL MICHAEL President 910 PIERREMONT RD, SHREVEPORT, LA, 71106

Treasurer

Name Role Address
PHILLIPS CARL Treasurer 910 PIERREMONT RD, SHREVEPORT, LA, 71106

Vice President

Name Role Address
BORDELON BART Vice President 910 PIERREMONT RD, SHREVEPORT, LA, 71106

Director

Name Role Address
BARENBOIM ALEXANDER Director 910 PIERREMONT RD, SHREVEPORT, LA, 71106
WHITE FRED Director 910 PIERREMONT RD, SHREVEPORT, LA, 71106

Events

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

Debts

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

Documents

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