Search icon

ENDO-LOG INC. - Florida Company Profile

Company Details

Entity Name: ENDO-LOG INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ENDO-LOG 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: 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: 19 Jun 2013 (12 years ago)
Document Number: P13000052991
FEI/EIN Number 46-3008592

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

Address: 5741 Sheridan Street, Hollywood, FL, 33021, US
Mail Address: 339 Orchard Dr., Catawissa, PA, 17820, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOMAR KORNEL C Director FESU UTCA, SZEGED, 6726
LAUDISZ LINDA Secretary 339 ORCHARD DR., CATAWISSA, PA, 17820
EDMOND L. SUGAR, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000121131 LOGOSZ ENDOSCOPE PARTS EXPIRED 2013-12-11 2018-12-31 - 2421 NE 65TH ST. APT 212, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-04-26 5741 Sheridan Street, Hollywood, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-26 5741 Sheridan Street, Hollywood, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-27 5741 Sheridan Street, Hollywood, FL 33021 -
REGISTERED AGENT NAME CHANGED 2017-02-27 Edmond L. Sugar, P.A. -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-07-13
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-26
AMENDED ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2017-02-27

Date of last update: 01 May 2025

Sources: Florida Department of State