Search icon

CORPORATE LOGIC SOFTWARE INC. - Florida Company Profile

Company Details

Entity Name: CORPORATE LOGIC SOFTWARE 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: 26 Jun 1997 (28 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: F97000003352
FEI/EIN Number 650504504

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

Address: 10400 GRIFFIN RD, 205+206, COOPER CITY, FL, 33328
Mail Address: 10400 GRIFFIN RD, 205+206, COOPER CITY, FL, 33328
ZIP code: 33328
County: Broward
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
LODGE ROBERT P Chairman 4941 SW 94TH AVE., COOPER CITY, FL, 33328
LODGE ROBERT P President 4941 SW 94TH AVE., COOPER CITY, FL, 33328
LODGE BARBARA Vice President 4941 SW 94TH AVE., COOPER CITY, FL, 33328
LODGE BARBARA Secretary 4941 SW 94TH AVE., COOPER CITY, FL, 33328
LODGE ROBERT P Agent 4941 SW 94TH AVE., COOPER CITY, FL, 33328

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 2003-02-28 LODGE, ROBERT P -
REINSTATEMENT 2002-11-06 - -
REVOKED FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2000-06-09 10400 GRIFFIN RD, 205+206, COOPER CITY, FL 33328 -
CHANGE OF MAILING ADDRESS 2000-06-09 10400 GRIFFIN RD, 205+206, COOPER CITY, FL 33328 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000092481 LAPSED 04-05568 (55) BROWARD COUNTY COURT 2006-01-24 2011-04-28 $6,491.20 YACHT INTERIORS BY SHELLEY, INC., 2050 S. FEDERAL HWY., FT. LAUDERDALE, FL 33316
J05000147618 ACTIVE 1000000016109 40451 1095 2005-09-08 2025-09-28 $ 4,533.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
ANNUAL REPORT 2003-02-28
REINSTATEMENT 2002-11-06
ANNUAL REPORT 2001-03-19
ANNUAL REPORT 2000-06-09
ANNUAL REPORT 1999-07-19
ANNUAL REPORT 1998-02-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State