Search icon

LOGGIA ARCHITECTURE, INC. - Florida Company Profile

Company Details

Entity Name: LOGGIA ARCHITECTURE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOGGIA ARCHITECTURE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Apr 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Jul 2001 (24 years ago)
Document Number: J68099
FEI/EIN Number 592855411

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

Address: 1103 Salerno Court, Orlando, FL, 32806, US
Mail Address: 1103 Salerno Court, Orlando, FL, 32806, US
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Collins Fleta President 1103 Salerno Court, Orlando, FL, 32806
Collins Fleta Director 1103 Salerno Court, Orlando, FL, 32806
MCCASKILL D. PAUL Agent 501 SHERIDAN, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-07-23 1103 Salerno Court, Orlando, FL 32806 -
CHANGE OF MAILING ADDRESS 2022-07-23 1103 Salerno Court, Orlando, FL 32806 -
REINSTATEMENT 2001-07-23 - -
REGISTERED AGENT ADDRESS CHANGED 2001-07-23 501 SHERIDAN, ORLANDO, FL 32804 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT NAME CHANGED 1988-06-21 MCCASKILL, D. PAUL -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-01-27
AMENDED ANNUAL REPORT 2022-07-23
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-16
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-12

Date of last update: 03 May 2025

Sources: Florida Department of State