Search icon

PLANT LOGIC INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PLANT LOGIC INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Mar 2007 (18 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 26 Nov 2018 (7 years ago)
Document Number: P07000032685
FEI/EIN Number 208951234
Address: 7872 Sailboat Key Boulevard South, South Pasadena, FL, 33707, US
Mail Address: 7872 Sailboat Key Boulevard South, South Pasadena, FL, 33707, US
ZIP code: 33707
City: Saint Petersburg
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEMAREST WILLIAM President 7872 Sailboat Key Boulevard South, South Pasadena, FL, 33707
DEMAREST ANDREA Vice President 7872 Sailboat Key Boulevard South, South Pasadena, FL, 33707
DEMAREST WILLIAM J Agent 7872 Sailboat Key Boulevard South, South Pasadena, FL, 33707

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000005511 KEY LIME DESIGN EXPIRED 2012-01-17 2017-12-31 - 3252 TYRONE BLVD, ST. PETERSBURG, FL, 33710

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-13 523 129 AVE E, MADEIRA BEACH, FL 33708 -
CHANGE OF MAILING ADDRESS 2019-04-16 523 129TH AVE E, MADEIRA BEACH, FL 33708 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-16 523 129TH AVE E, MADEIRA BEACH, FL 33708 -
REGISTERED AGENT ADDRESS CHANGED 2018-12-19 523 129 AVE E, MADEIRA BEACH, FL 33708 -
AMENDMENT AND NAME CHANGE 2018-11-26 PLANT LOGIC INC. -
REGISTERED AGENT NAME CHANGED 2013-03-28 DEMAREST, WILLIAM J -
AMENDMENT 2010-08-06 - -
CONVERSION 2007-03-12 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 900000063679

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-16
Amendment and Name Change 2018-11-26
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-01-18

USAspending Awards / Financial Assistance

Date:
2021-02-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
13924.37
Total Face Value Of Loan:
13924.37
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
13924.37
Total Face Value Of Loan:
13924.37

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$13,924.37
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,924.37
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$14,107.49
Servicing Lender:
Centennial Bank
Use of Proceeds:
Payroll: $13,924.37
Jobs Reported:
2
Initial Approval Amount:
$13,924.37
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,924.37
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$14,056.75
Servicing Lender:
Centennial Bank
Use of Proceeds:
Payroll: $13,920.37
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2021-04-19
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State