Search icon

LOGOTYPE, INC.

Company Details

Entity Name: LOGOTYPE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Jun 2004 (21 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P04000088149
FEI/EIN Number 510515384
Address: 427 J GASTON FOSTER RD, ORLANDO, FL, 32807
Mail Address: 427 J GASTON FOSTER RD, ORLANDO, FL, 32807
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
RINALDI SUSANA S Agent 427 J GASTON FOSTER RD, ORLANDO, FL, 32807

President

Name Role Address
RINALDI SUSANA President 3005 COTTAGE GROVE COURT, ORLANDO, FL, 32822

Chief Financial Officer

Name Role Address
RINALDI SUSANA Chief Financial Officer 3005 COTTAGE GROVE COURT, ORLANDO, FL, 32822

Vice President

Name Role Address
RODRIGUEZ MARTA V Vice President 768 RIVERBOAT CIRCLE, ORLANDO, FL, 32828

Chief Executive Officer

Name Role Address
RODRIGUEZ MARTA V Chief Executive Officer 768 RIVERBOAT CIRCLE, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-03-14 427 J GASTON FOSTER RD, ORLANDO, FL 32807 No data
CHANGE OF MAILING ADDRESS 2005-03-14 427 J GASTON FOSTER RD, ORLANDO, FL 32807 No data
REGISTERED AGENT NAME CHANGED 2005-03-14 RINALDI, SUSANA S No data
REGISTERED AGENT ADDRESS CHANGED 2005-03-14 427 J GASTON FOSTER RD, ORLANDO, FL 32807 No data

Documents

Name Date
ANNUAL REPORT 2005-03-14
Domestic Profit 2004-06-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State