Search icon

VULCAN LOGIC, INC. - Florida Company Profile

Company Details

Entity Name: VULCAN LOGIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VULCAN LOGIC, 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: 07 Jan 2004 (21 years ago)
Document Number: P04000006922
FEI/EIN Number 651134880

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

Address: 5846 S FLAMINGO RD, COOPER CITY, FL, 33330, US
Mail Address: 5846 S FLAMINGO RD, COOPER CITY, FL, 33330, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAVIN CHARLES President 5846 S FLAMINGO RD, COOPER CITY, FL, 33330
LAVIN CHARLES Secretary 5846 S FLAMINGO RD, COOPER CITY, FL, 33330
LAVIN CHARLES Treasurer 5846 S FLAMINGO RD, COOPER CITY, FL, 33330
LAVIN CHARLES Director 5846 S FLAMINGO RD, COOPER CITY, FL, 33330
RUSSELL A COHEN PA Agent 110 SE 6TH STREET, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-28 5846 S FLAMINGO RD, #1200, COOPER CITY, FL 33330 -
CHANGE OF MAILING ADDRESS 2024-04-28 5846 S FLAMINGO RD, #1200, COOPER CITY, FL 33330 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 110 SE 6TH STREET, SUITE 1700-110, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2010-04-29 RUSSELL A COHEN PA -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-03
ANNUAL REPORT 2015-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State