Search icon

LOGO PRIDE, INC. - Florida Company Profile

Company Details

Entity Name: LOGO PRIDE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOGO PRIDE, 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: 13 Jan 2004 (21 years ago)
Document Number: P04000009703
FEI/EIN Number 800092019

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

Address: 947 CROSSWATER LAKE DRIVE, PONTE VEDRA, FL, 32081, US
Mail Address: 947 CROSSWATER LAKE DRIVE, PONTE VEDRA, FL, 32081, US
ZIP code: 32081
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRANSTON MARY SUE Director 947 CROSSWATER LAKE DRIVE, PONTE VEDRA, FL, 32081
CRANSTON MARY SUE President 947 CROSSWATER LAKE DRIVE, PONTE VEDRA, FL, 32081
Cranston William V Vice President 947 Crosswater Lake Dr, Ponte Vedra, FL, 32081
CRANSTON MARY SUE Agent 947 Crosswater Lake Dr, Ponte Vedra, FL, 32081

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-27 947 CROSSWATER LAKE DRIVE, PONTE VEDRA, FL 32081 -
CHANGE OF MAILING ADDRESS 2021-01-27 947 CROSSWATER LAKE DRIVE, PONTE VEDRA, FL 32081 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-23 947 Crosswater Lake Dr, Ponte Vedra, FL 32081 -
REGISTERED AGENT NAME CHANGED 2007-01-05 CRANSTON, MARY SUE -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-23
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State