Search icon

LOGO GEAR OF SOUTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: LOGO GEAR OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOGO GEAR OF SOUTH FLORIDA, 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: 03 May 2005 (20 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P05000065262
FEI/EIN Number 030560193

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

Address: 1110-D NORTH G ST, LAKE WORTH, FL, 33460
Mail Address: 2522 NW BOCA RATON BLVD, BOCA RATON, FL, 33431
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEONARD PATRICK M President 2522 NW BOCA RATON BLVD, BOCA RATON, FL, 33431
LEONARD PATRICK M Director 2522 NW BOCA RATON BLVD, BOCA RATON, FL, 33431
FELDMAN LOUIS Secretary 2522 NW BOCA RATON BLVD, BOCA RATON, FL, 33431
FELDMAN LOUIS Treasurer 2522 NW BOCA RATON BLVD, BOCA RATON, FL, 33431
FELDMAN LOUIS Director 2522 NW BOCA RATON BLVD, BOCA RATON, FL, 33431
SPIEGEL & UTRERA, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000136756 T-SHIRT EXPRESSIONS EXPIRED 2009-07-20 2014-12-31 - 1110-D NORTH G. ST., LAKE WORTH, FL, 33460

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-05-01 1110-D NORTH G ST, LAKE WORTH, FL 33460 -
CHANGE OF MAILING ADDRESS 2007-04-29 1110-D NORTH G ST, LAKE WORTH, FL 33460 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000049885 TERMINATED 1000000245734 PALM BEACH 2012-01-04 2032-01-25 $ 6,815.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J11000528005 TERMINATED 1000000226957 PALM BEACH 2011-07-27 2031-08-17 $ 1,751.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J10000627031 TERMINATED 1000000170111 PALM BEACH 2010-04-22 2030-06-02 $ 1,144.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J10000559275 TERMINATED 1000000170110 PALM BEACH 2010-04-21 2030-05-05 $ 11,306.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-05-14
ANNUAL REPORT 2007-04-29
ANNUAL REPORT 2006-07-14
Domestic Profit 2005-05-03

Date of last update: 01 May 2025

Sources: Florida Department of State