Search icon

LOGOS, INC. - Florida Company Profile

Company Details

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

LOGOS, 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: 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: 02 Mar 1990 (35 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: L55276
FEI/EIN Number 650177604

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

Address: 7041 GRAND NATIONAL DR, 101, ORLANDO, FL, 32819, US
Mail Address: 7041 GRAND NATIONAL DR, 101, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POPE, DONETTE Director 8618 DOVER OAKS CT, ORLANDO, FL
POPE, FREDERICK President 8618 DOVER OAKS CT, ORLANDO, FL
POPE, FRED Agent 7031 GRAND NATIONAL DRIVE, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 1999-03-11 7041 GRAND NATIONAL DR, 101, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 1999-03-11 7041 GRAND NATIONAL DR, 101, ORLANDO, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 1997-02-07 7031 GRAND NATIONAL DRIVE, 101, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 1991-07-09 POPE, FRED -

Documents

Name Date
ANNUAL REPORT 2001-05-11
ANNUAL REPORT 2000-04-12
ANNUAL REPORT 1999-03-11
ANNUAL REPORT 1998-04-29
ANNUAL REPORT 1997-02-07
ANNUAL REPORT 1996-05-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State