Search icon

LOGFOR, INC. - Florida Company Profile

Company Details

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

LOGFOR, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Apr 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Jul 2013 (12 years ago)
Document Number: P09000036225
FEI/EIN Number 460522314

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

Address: 3113 43RD ST SW, NAPLES, FL, 34116, US
Mail Address: 3113 43RD ST SW, NAPLES, FL, 34116, US
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LONDONO JOHN President 3113 43RD ST SW, NAPLES, FL, 34116
LONDONO JOHN Secretary 3113 43RD ST SW, NAPLES, FL, 34116
LONDONO JOHN Director 3113 43RD ST SW, NAPLES, FL, 34116
FERNANDEZ VASQUEZ OSONIA Vice President 3113 43RD ST SW, NAPLES, FL, 34116
THE LAW OFFICES OF NICK SPRADLIN, PLLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-10-21 4300 BISCAYNE BLVD, SUITE 203, MIAMI, FL 33137 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-24 3113 43RD ST SW, NAPLES, FL 34116 -
CHANGE OF MAILING ADDRESS 2020-06-24 3113 43RD ST SW, NAPLES, FL 34116 -
REGISTERED AGENT NAME CHANGED 2015-04-24 THE LAW OFFICES OF NICK SPRADLIN, PLLC -
REINSTATEMENT 2013-07-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-18
AMENDED ANNUAL REPORT 2022-10-05
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-05-06
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State