Search icon

LOGISTIC RESOURCES INTERNATIONAL, INC.

Company Details

Entity Name: LOGISTIC RESOURCES INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 21 Feb 1990 (35 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 06 Dec 1995 (29 years ago)
Document Number: L53006
FEI/EIN Number 65-0219005
Address: 14034 MICOSUKEE TRAIL, PALM BEACH GARDENS, FL 33418
Mail Address: 14034 MICOSUKEE TRAIL, PALM BEACH GARDENS, FL 33418
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Bratton, Richard L Agent 14034 MICOSUKEE TR, PALM BEACH GARDENS, FL 33418

Director

Name Role Address
Bratton, Richard L Director 14034 MICOSUKEE TRAIL, PALM BEACH GARDENS, FL 33418

President

Name Role Address
Bratton, Richard L President 14034 MICOSUKEE TRAIL, PALM BEACH GARDENS, FL 33418

Secretary

Name Role Address
Bratton, Richard L Secretary 14034 MICOSUKEE TRAIL, PALM BEACH GARDENS, FL 33418

Vice President

Name Role Address
Bratton, Richard L Vice President 14034 MICOSUKEE TRAIL, PALM BEACH GARDENS, FL 33418

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-02-26 Bratton, Richard L No data
REGISTERED AGENT ADDRESS CHANGED 2002-05-09 14034 MICOSUKEE TR, PALM BEACH GARDENS, FL 33418 No data
NAME CHANGE AMENDMENT 1995-12-06 LOGISTIC RESOURCES INTERNATIONAL, INC. No data
CHANGE OF PRINCIPAL ADDRESS 1995-04-21 14034 MICOSUKEE TRAIL, PALM BEACH GARDENS, FL 33418 No data
CHANGE OF MAILING ADDRESS 1995-04-21 14034 MICOSUKEE TRAIL, PALM BEACH GARDENS, FL 33418 No data

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State