Entity Name: | LOGAN CONTRACTING GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 12 May 2003 (22 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | P03000052272 |
FEI/EIN Number | 562358785 |
Address: | 1417 SADLER ROAD #222, FERNANDINA BEACH, FL, 32034 |
Mail Address: | 1417 SADLER ROAD #222, FERNANDINA BEACH, FL, 32034 |
ZIP code: | 32034 |
County: | Nassau |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
CHAFFIN TIMOTHY L | President | 4012 GRANDBRIDGE DRIVE, APEX, NC, 27539 |
Name | Role | Address |
---|---|---|
CHAFFIN JEANNINE R | Secretary | 4012 GRANDBRIDGE DRIVE, APEX, NC, 27539 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2007-09-25 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2007-09-25 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2011-04-07 |
ANNUAL REPORT | 2010-01-11 |
ANNUAL REPORT | 2009-06-04 |
ANNUAL REPORT | 2009-02-02 |
ANNUAL REPORT | 2008-01-17 |
Reg. Agent Change | 2007-09-25 |
ANNUAL REPORT | 2007-01-08 |
ANNUAL REPORT | 2006-03-28 |
ANNUAL REPORT | 2005-01-12 |
ANNUAL REPORT | 2004-04-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State