Search icon

LOGS FINANCIAL SERVICES, INC. - Florida Company Profile

Branch

Company Details

Entity Name: LOGS FINANCIAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Apr 1996 (29 years ago)
Branch of: LOGS FINANCIAL SERVICES, INC., ILLINOIS (Company Number CORP_55573581)
Date of dissolution: 14 Jul 2005 (20 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 14 Jul 2005 (20 years ago)
Document Number: F96000001988
FEI/EIN Number 363652582

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

Address: 8435 N STEMMONS FRWY, DALLAS, TX, 75247, US
Mail Address: 8435 N STEMMONS FRWY, DALLAS, TX, 75247, US
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
FRAPPIER JAMES C President 8435 NORTH ST4EMMONS FREEWAY, DALLAS, TX, 75247
FRAPPIER JAMES C Director 8435 NORTH ST4EMMONS FREEWAY, DALLAS, TX, 75247
DOUGLASS ROBERT C Chief Financial Officer 11902 BURNET ROAD, AUSTIN, TX, 78758
BARRON MICHAEL C Secretary 8435 NORTH STEMMONS FREEWAY, DALLAS, TX, 75247

Events

Event Type Filed Date Value Description
WITHDRAWAL 2005-07-14 - -
CHANGE OF PRINCIPAL ADDRESS 2005-02-10 8435 N STEMMONS FRWY, DALLAS, TX 75247 -
CHANGE OF MAILING ADDRESS 2005-02-10 8435 N STEMMONS FRWY, DALLAS, TX 75247 -
NAME CHANGE AMENDMENT 1999-09-08 LOGS FINANCIAL SERVICES, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000491907 TERMINATED 1000000226969 LEON 2011-07-25 2031-08-03 $ 20,267.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
Withdrawal 2005-07-14
ANNUAL REPORT 2005-02-10
Reg. Agent Change 2004-09-08
ANNUAL REPORT 2004-04-20
ANNUAL REPORT 2003-01-29
ANNUAL REPORT 2002-02-21
ANNUAL REPORT 2001-09-19
ANNUAL REPORT 2000-07-11
Name Change 1999-09-08
ANNUAL REPORT 1999-03-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State