Search icon

LOGISTICS SERVICES & CONSTRUCTION INC - Florida Company Profile

Company Details

Entity Name: LOGISTICS SERVICES & CONSTRUCTION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOGISTICS SERVICES & CONSTRUCTION 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: 24 Apr 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P12000038638
FEI/EIN Number APPLIED FOR

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

Address: 101 buffalo dr, Perry, FL, 32348, US
Mail Address: 101 buffalo dr, Perry, FL, 32348, US
ZIP code: 32348
County: Taylor
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hajek Cedrick Chief Executive Officer 101 buffalo dr, Perry, FL, 32348
Hajek Cedrick Agent 101 buffalo dr, Perry, FL, 32348

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-03-30 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-30 101 buffalo dr, Perry, FL 32348 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-30 101 buffalo dr, Perry, FL 32348 -
CHANGE OF MAILING ADDRESS 2022-03-30 101 buffalo dr, Perry, FL 32348 -
REGISTERED AGENT NAME CHANGED 2022-03-30 Hajek, Cedrick -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2022-03-30
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-15
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-04-29
Domestic Profit 2012-04-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State