Search icon

GOLOG INTERNATIONAL INC - Florida Company Profile

Company Details

Entity Name: GOLOG INTERNATIONAL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOLOG INTERNATIONAL 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Mar 2005 (20 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P05000041375
Address: 1380 NE MIAMI GARDENS DRIVE, 251, NORTH MIAMI BEACH, FL, 33179
Mail Address: 1380 NE MIAMI GARDENS DRIVE, 251, NORTH MIAMI BEACH, FL, 33179
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLLIGNON FRANCOIS L President 1380 NE MIAMI GARDENS DRIVE #251, NORTH MIAMI BEACH, FL, 33179
COLLIGNON FRANCOIS L Director 1380 NE MIAMI GARDENS DRIVE #251, NORTH MIAMI BEACH, FL, 33179
COLLIGNON FRANCOIS L Vice President 1380 NE MIAMI GARDENS DRIVE #251, NORTH MIAMI BEACH, FL, 33179
COLLIGNON FRANCOIS L Treasurer 1380 NE MIAMI GARDENS DRIVE #251, NORTH MIAMI BEACH, FL, 33179
DURAND6ARFI SANDRINE Secretary 3201 NE 183 STREET # 2608, AVENTURA, FL, 33160
DURAND-ARFI SANDRINE Agent 3201 NE 183 STREET, AVENTURA, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
Reg. Agent Resignation 2006-10-26
Domestic Profit 2005-03-18

Date of last update: 02 May 2025

Sources: Florida Department of State