Search icon

EVENT LOGIC, INC - Florida Company Profile

Company Details

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

EVENT 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: 07 Mar 2011 (14 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: P11000023197
FEI/EIN Number 800693591

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

Address: 5450 BRUCE B DOWNS BLVD, WESLEY CHAPEL, FL, 33544, US
Mail Address: 5450 BRUCE B DOWNS BLVD, WESLEY CHAPEL, FL, 33544, US
ZIP code: 33544
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DRAWDY CHRISTINE E President 26801 SHOREGRASS DRIVE, WESLEY CHAPEL, FL, 33544
DRAWDY CHRISTINE E Agent 26801 SHOREGRASS DRIVE, WESLEY CHAPEL, FL, 33544

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2020-10-05 5450 BRUCE B DOWNS BLVD, SUITE # 116, WESLEY CHAPEL, FL 33544 -
REGISTERED AGENT ADDRESS CHANGED 2020-10-05 26801 SHOREGRASS DRIVE, WESLEY CHAPEL, FL 33544 -
CHANGE OF PRINCIPAL ADDRESS 2020-10-02 5450 BRUCE B DOWNS BLVD, SUITE # 116, WESLEY CHAPEL, FL 33544 -
REGISTERED AGENT NAME CHANGED 2012-06-06 DRAWDY, CHRISTINE E -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000171751 TERMINATED 1000000949735 PASCO 2023-04-17 2033-04-19 $ 428.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-02-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State