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 |
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 |
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 | - |
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