Search icon

LOGO LINES, INC. - Florida Company Profile

Company Details

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

LOGO LINES, 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 May 2010 (15 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P10000039823
FEI/EIN Number 272483505

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

Address: 10660 RANDOLPH SIDING ROAD, JUPITER, FL, 33478, US
Mail Address: 10660 RANDOLPH SIDING ROAD, JUPITER, FL, 33478, US
ZIP code: 33478
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CROWELL BETH Director 18246 134TH WAY N., JUPITER, FL, 33478
CROWELL BETH Treasurer 18246 134TH WAY N., JUPITER, FL, 33478
COPELAND JEFFREY B Director 10660 RANDOLPH SIDING RD, JUPITER, FL, 33478
COPELAND JEFFREY B President 10660 RANDOLPH SIDING RD, JUPITER, FL, 33478
PINKNEY PADRICK A Director 211 SE VILLAGE DRIVE, PORT ST. LUCIE, FL, 34953
PINKNEY PADRICK A Secretary 211 SE VILLAGE DRIVE, PORT ST. LUCIE, FL, 34953
KITSON DANIEL Director 1000 HOLLY LANE, CANTON, GA, 30115
PINKNEY PADRICK A Agent 211 SE VILLAGE DRIVE, PORT ST. LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-11 10660 RANDOLPH SIDING ROAD, JUPITER, FL 33478 -
CHANGE OF MAILING ADDRESS 2012-04-11 10660 RANDOLPH SIDING ROAD, JUPITER, FL 33478 -
AMENDMENT 2010-08-12 - -
REGISTERED AGENT NAME CHANGED 2010-08-12 PINKNEY, PADRICK A -
REGISTERED AGENT ADDRESS CHANGED 2010-08-12 211 SE VILLAGE DRIVE, PORT ST. LUCIE, FL 34952 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000733062 ACTIVE 1000000614104 PALM BEACH 2014-05-21 2034-06-17 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J13001456186 ACTIVE 1000000526402 PALM BEACH 2013-09-04 2033-10-03 $ 330.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J16000568513 ACTIVE 1000000478839 PALM BEACH 2013-04-24 2036-09-09 $ 110.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2013-02-13
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-08-29
ANNUAL REPORT 2011-04-29
Amendment 2010-08-12
Domestic Profit 2010-05-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State