Search icon

PSL LOGSDON, INC. - Florida Company Profile

Company Details

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

PSL LOGSDON, 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: 24 Jul 2001 (24 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P01000073409
FEI/EIN Number 651141070

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

Address: 718 SW PORT ST. LUCIE BLVD., PORT ST. LUCIE, FL, 34953
Mail Address: 801 SOUTH OLIVE AVE., SUITE 1622, WEST PALM BEACH, FL, 33401
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOGSDON JOHN Director 801 SOUTH OLIVE AVE. #1622, WEST PALM BEACH, FL, 33401
LOGSDON JOHN Agent 801 SOUTH OLIVE AVE., WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-09 718 SW PORT ST. LUCIE BLVD., PORT ST. LUCIE, FL 34953 -
CHANGE OF MAILING ADDRESS 2009-03-16 718 SW PORT ST. LUCIE BLVD., PORT ST. LUCIE, FL 34953 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-16 801 SOUTH OLIVE AVE., SUITE 1622, WEST PALM BEACH, FL 33401 -

Documents

Name Date
ANNUAL REPORT 2013-02-05
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-02-15
ANNUAL REPORT 2010-02-09
ANNUAL REPORT 2009-03-16
ANNUAL REPORT 2008-01-22
ANNUAL REPORT 2007-02-15
ANNUAL REPORT 2006-01-09
ANNUAL REPORT 2005-02-18
ANNUAL REPORT 2004-03-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State