Search icon

BUSINESS LOGIC, INC. - Florida Company Profile

Company Details

Entity Name: BUSINESS LOGIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUSINESS LOGIC, 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: 01 Aug 2007 (18 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P07000086736
FEI/EIN Number 260672607

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

Address: 3051 Tech Dr, Saint Petersburg, FL, 33716, US
Mail Address: 3051 Tech Dr, Saint Petersburg, FL, 33716, US
ZIP code: 33716
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERMANN CREED President 3051 Tech Dr, Saint Petersburg, FL, 33716
HERMANN CREED Agent 3051 Tech Dr, Saint Petersburg, FL, 33716

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-07-20 - -
REGISTERED AGENT ADDRESS CHANGED 2023-07-20 3051 Tech Dr, Saint Petersburg, FL 33716 -
CHANGE OF MAILING ADDRESS 2023-07-20 3051 Tech Dr, Saint Petersburg, FL 33716 -
REGISTERED AGENT NAME CHANGED 2023-07-20 HERMANN, CREED -
CHANGE OF PRINCIPAL ADDRESS 2023-07-20 3051 Tech Dr, Saint Petersburg, FL 33716 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
ARTICLES OF CORRECTION 2007-08-22 - -

Documents

Name Date
REINSTATEMENT 2023-07-20
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-13
AMENDED ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2013-03-23
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-02-20
ANNUAL REPORT 2010-02-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State