Entity Name: | AUTOMATION LOGIX, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AUTOMATION LOGIX, 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: |
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: | 23 Jan 2003 (22 years ago) |
Document Number: | P03000008281 |
FEI/EIN Number |
510443639
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 202 W MOODY BLVD, BUNNELL, FL, 32110, US |
Mail Address: | P.O. BOX 353363, PALM COAST, FL, 32135-3363, US |
ZIP code: | 32110 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LANTAIGNE KEITH | President | 13 EASTMOOR LN, PALM COAST, FL, 32164 |
LANTAIGNE ASHLYN | Secretary | 13 EASTMOOR LN, PALM COAST, FL, 32164 |
LANTAIGNE ASHLYN | Treasurer | 13 EASTMOOR LN, PALM COAST, FL, 32164 |
KATZ B. PAUL | Agent | SUITE 1 FLORIDA PARK DRIVE SOUTH, PALM COAST, FL, 32137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2007-03-07 | 202 W MOODY BLVD, BUNNELL, FL 32110 | - |
CHANGE OF MAILING ADDRESS | 2004-04-30 | 202 W MOODY BLVD, BUNNELL, FL 32110 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000220755 | TERMINATED | 1000000571458 | FLAGLER | 2014-02-14 | 2024-02-21 | $ 447.52 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J13001494864 | TERMINATED | 1000000537512 | FLAGLER | 2013-09-19 | 2033-10-03 | $ 805.83 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-03-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State