Entity Name: | SOLLOG CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 24 Aug 2011 (13 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 15 Feb 2019 (6 years ago) |
Document Number: | P11000075272 |
FEI/EIN Number | 453075101 |
Address: | 2143 OVERVIEW DRIVE, NEW PORT RICHEY, FL, 34655, US |
Mail Address: | 2143 OVERVIEW DRIVE, NEW PORT RICHEY, FL, 34655, US |
ZIP code: | 34655 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DOUGHERTY HARRY M | Agent | 2143 OVERVIEW DRIVE, NEW PORT RICHEY, FL, 34655 |
Name | Role | Address |
---|---|---|
DOUGHERTY HARRY M | President | 2143 OVERVIEW DRIVE, NEW PORT RICHEY, FL, 34655 |
Name | Role | Address |
---|---|---|
DOUGHERTY HARRY M | Treasurer | 2143 OVERVIEW DRIVE, NEW PORT RICHEY, FL, 34655 |
Name | Role | Address |
---|---|---|
DOUGHERTY HARRY M | Secretary | 2143 OVERVIEW DRIVE, NEW PORT RICHEY, FL, 34655 |
Name | Role | Address |
---|---|---|
Dougherty Nancy G | Vice President | 2143 OVERVIEW DRIVE, NEW PORT RICHEY, FL, 34655 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2019-02-15 | SOLLOG CORPORATION | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2023-03-05 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-04-18 |
ANNUAL REPORT | 2020-02-26 |
ANNUAL REPORT | 2019-03-15 |
Name Change | 2019-02-15 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-04-17 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State