Entity Name: | MEGAN D. LOGAN, L.C.S.W., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MEGAN D. LOGAN, L.C.S.W., P.A. 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: | 11 Jun 2009 (16 years ago) |
Document Number: | P09000050857 |
FEI/EIN Number |
270348413
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 43 TYSON CT, ST AUGUSTINE, FL, 32092, US |
Mail Address: | 43 TYSON CT, ST AUGUSTINE, FL, 32092, US |
ZIP code: | 32092 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KEVIN S. GREEN, INC. | Agent | - |
LOGAN MEGAN | President | 43 TYSON CT, ST. AUGUSTINE, FL, 32092 |
LOGAN MEGAN | Vice President | 43 TYSON CT, ST. AUGUSTINE, FL, 32092 |
LOGAN MEGAN | Secretary | 43 TYSON CT, ST. AUGUSTINE, FL, 32092 |
LOGAN MEGAN | Treasurer | 43 TYSON CT, ST. AUGUSTINE, FL, 32092 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-21 | 43 TYSON CT, ST AUGUSTINE, FL 32092 | - |
CHANGE OF MAILING ADDRESS | 2024-04-21 | 43 TYSON CT, ST AUGUSTINE, FL 32092 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-08 | KEVIN S GREEN INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-08 | 4540 SOUTHSIDE BLVD #303, JACKSONVILLE, FL 32216 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-21 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-25 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State