Search icon

FLORIDA MANUFACTURING & LOGISTICS COUNCIL, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA MANUFACTURING & LOGISTICS COUNCIL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 09 Nov 2018 (6 years ago)
Document Number: N18000011928
FEI/EIN Number 83-2787784

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

Address: 201 E. Pine Street, Suite 735, Orlando, FL, 32801, US
Mail Address: 201 E. Pine Street, Suite 735, Orlando, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAM R. LOWMAN, JR. ESQ. Agent SHUFFIELD, LOWMAN & WILSON, P.A., ORLANDO, FL, 32801
KEVIN CARR, FLORIDAMAKES, INC. Director 800 N. MAGNOLIA AVE, SUITE 1850, ORLANDO, FL, 32803
BAYNE BEECHER, PGT INDUSTIRES Director 1070 TECHNOLOGY DR., NORTH VENICE, FL, 34275
JOHN KRUG, NIAGARA BOTTLING Chairman 7633 AMERICAN WAY, GROVELAND, FL, 34736
RAY AGUERREVERE, CUSTOM METAL DESIGNS Director 921 OAKLAND AVE, OAKLAND, FL, 34760
ROY S SWEATMAN, SOUTHER MANU. TECH. Director 5910 JOHNS RD, TAMPA, FL, 33634

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000009756 FLORIDA MANUFACTURING AND LOGISTICS COUNCIL, INC. EXPIRED 2019-01-18 2024-12-31 - P.O. BOX 10308, TALLAHASSEE, FL, 32302
G19000009759 FMLC EXPIRED 2019-01-18 2024-12-31 - P.O. BOX 10308, TALLAHASSEE, FL, 32302
G19000009769 FLORIDA MANUFACTURING & LOGISTICS COUNCIL EXPIRED 2019-01-18 2024-12-31 - P.O. BOX 10308, TALLAHASSEE, FL, 32302

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-23 201 E. Pine Street, Suite 735, Orlando, FL 32801 -
CHANGE OF MAILING ADDRESS 2023-01-23 201 E. Pine Street, Suite 735, Orlando, FL 32801 -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-08-17
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-04-01
Domestic Non-Profit 2018-11-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State