Search icon

LOGO ASAP, INC. - Florida Company Profile

Company Details

Entity Name: LOGO ASAP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOGO ASAP, 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: 10 Mar 2008 (17 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P08000025343
FEI/EIN Number 262149978

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

Address: 1911 North US Highway 301, Tampa, FL, 33619, US
Mail Address: 1911 North US Highway 301, Tampa, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUMBAUGH THOMAS D President 2254 FLUORSHIRE DR., BRANDON, FL, 33511
RUMBAUGH THOMAS D Vice President 2254 FLUORSHIRE DR., BRANDON, FL, 33511
RUMBAUGH THOMAS D Treasurer 2254 FLUORSHIRE DR., BRANDON, FL, 33511
RUMBAUGH THOMAS D Director 2254 FLUORSHIRE DR., BRANDON, FL, 33511
RUMBAUGH THOMAS D Agent 2254 FLUORSHIRE DR., BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-12 1911 North US Highway 301, 340, Tampa, FL 33619 -
CHANGE OF MAILING ADDRESS 2014-04-12 1911 North US Highway 301, 340, Tampa, FL 33619 -
REGISTERED AGENT NAME CHANGED 2012-04-09 RUMBAUGH, THOMAS D -
REGISTERED AGENT ADDRESS CHANGED 2012-04-09 2254 FLUORSHIRE DR., BRANDON, FL 33511 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001070552 TERMINATED 1000000696585 HILLSBOROU 2015-10-08 2035-12-04 $ 3,086.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J15001049879 TERMINATED 1000000692817 HILLSBOROU 2015-08-28 2035-12-04 $ 1,594.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J15000566592 TERMINATED 1000000676461 HILLSBOROU 2015-05-05 2035-05-11 $ 1,146.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
Off/Dir Resignation 2015-04-02
ANNUAL REPORT 2014-04-12
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-03-17
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-04-16
Domestic Profit 2008-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State