Search icon

GAYLE M. LOGAN, P.A. - Florida Company Profile

Company Details

Entity Name: GAYLE M. LOGAN, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GAYLE M. LOGAN, P.A. 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: 14 Jun 2001 (24 years ago)
Date of dissolution: 25 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Mar 2024 (a year ago)
Document Number: P01000060062
FEI/EIN Number 010592953

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

Address: 123 Sunset Cir. S, ST. AUGUSTINE, FL, 32080, US
Mail Address: 123 Sunset Circle S, ST. AUGUSTINE, FL, 32080, US
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOGAN GAYLE M Director 123 Sunset Circle S., ST. AUGUSTINE, FL, 32080
LOGAN GAYLE M Agent 123 Sunset Circle S., ST. AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-25 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-19 123 Sunset Cir. S, ST. AUGUSTINE, FL 32080 -
CHANGE OF MAILING ADDRESS 2018-03-23 123 Sunset Cir. S, ST. AUGUSTINE, FL 32080 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-23 123 Sunset Circle S., ST. AUGUSTINE, FL 32080 -
AMENDMENT 2007-10-29 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-25
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-03-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State