Search icon

LOGIC CONTROLS, INC.

Company Details

Entity Name: LOGIC CONTROLS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 12 Feb 2020 (5 years ago)
Document Number: F20000000934
FEI/EIN Number 11-2660414
Address: 404 Sunport Lane Ste 550, Orlando, FL, 32809, US
Mail Address: 404 Sunport Lane Ste 550, Orlando, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LOGIC CONTROLS, INC. 401(K) SALARY SAVINGS PLAN 2023 112660414 2024-06-18 LOGIC CONTROLS, INC. 32
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-04-01
Business code 334110
Sponsor’s telephone number 5162712005
Plan sponsor’s address 404 SUNPORT LANE, SUITE 550, ORLANDO, FL, 32809

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2024-06-18
Name of individual signing TARA EVANS
Valid signature Filed with authorized/valid electronic signature
LOGIC CONTROLS, INC. 401(K) SALARY SAVINGS PLAN 2022 112660414 2023-06-26 LOGIC CONTROLS, INC. 37
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-04-01
Business code 334110
Sponsor’s telephone number 5162712005
Plan sponsor’s address 404 SUNPORT LANE, SUITE 550, ORLANDO, FL, 32809

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2023-06-26
Name of individual signing TARA EVANS
Valid signature Filed with authorized/valid electronic signature
LOGIC CONTROLS, INC. 401(K) SALARY SAVINGS PLAN 2021 112660414 2022-06-23 LOGIC CONTROLS, INC. 38
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-04-01
Business code 334110
Sponsor’s telephone number 5162480400
Plan sponsor’s address 404 SUNPORT LANE, SUITE 550, ORLANDO, FL, 32809

Signature of

Role Plan administrator
Date 2022-06-23
Name of individual signing LILIAN HUDAK
Valid signature Filed with authorized/valid electronic signature
LOGIC CONTROLS, INC. 401(K) SALARY SAVINGS PLAN 2020 112660414 2021-08-09 LOGIC CONTROLS, INC. 36
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-04-01
Business code 334110
Sponsor’s telephone number 5162480400
Plan sponsor’s address 404 SUNPORT LANE, SUITE 550, ORLANDO, FL, 32809

Signature of

Role Plan administrator
Date 2021-08-09
Name of individual signing LILIAN HUDAK
Valid signature Filed with authorized/valid electronic signature
LOGIC CONTROLS, INC. 401(K) SALARY SAVINGS PLAN 2019 112660414 2020-07-09 LOGIC CONTROLS, INC. 34
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-04-01
Business code 334110
Sponsor’s telephone number 5162480400
Plan sponsor’s address 404 SUNPORT LANE, SUITE 550, ORLANDO, FL, 32809

Signature of

Role Plan administrator
Date 2020-07-09
Name of individual signing KIMBERLY TOTH
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
REGISTERED AGENTS INC Agent

President

Name Role Address
Gugick Jeff President 404 Sunport Ln Suite 550, Orlando, FL, 32809
Schuster Marc President 404 Sunport Ln Ste 550, Orlando, FL, 32809

Secretary

Name Role Address
0 0 Secretary 404 Sunport Lane Ste 550, Orlando, FL, 32809

Treasurer

Name Role Address
0 0 Treasurer 404 Sunport Lane Ste 550, Orlando, FL, 32809

Director

Name Role Address
0 0 Director 404 Sunport Lane Suite 550, Orlando, FL, 32809

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-06 404 Sunport Lane Ste 550, Orlando, FL 32809 No data
CHANGE OF MAILING ADDRESS 2024-02-06 404 Sunport Lane Ste 550, Orlando, FL 32809 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 7901 4th St N STE 300, St. Petersburg, FL 33702 No data
REGISTERED AGENT NAME CHANGED 2023-04-24 Registered Agents Inc No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-02-11
Foreign Profit 2020-02-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State