Search icon

LOGAMAX, INC.

Company Details

Entity Name: LOGAMAX, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 30 Aug 2013 (11 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P13000072369
FEI/EIN Number 46-3563795
Address: 12995 S Cleveland ave #112, Fort Myers, FL 33907
Mail Address: 494 Cypress way E, Naples, FL 34110
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Moreau , Marlene Lorie Agent 494 Cypress way E, Naples, FL 34110

President

Name Role Address
MOREAU, MARLENE L President 494 Cypress way E, Naples, FL 34110

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000106775 MAD FRESH BISTRO EXPIRED 2013-10-30 2018-12-31 No data 12995 CLEVELAND AVE S #112, FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF MAILING ADDRESS 2017-01-06 12995 S Cleveland ave #112, Fort Myers, FL 33907 No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-06 494 Cypress way E, Naples, FL 34110 No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-27 12995 S Cleveland ave #112, Fort Myers, FL 33907 No data
REGISTERED AGENT NAME CHANGED 2016-04-27 Moreau , Marlene Lorie No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000638488 TERMINATED 1000000761579 LEE 2017-11-06 2037-11-22 $ 26,492.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-02-12
ANNUAL REPORT 2014-04-28
Domestic Profit 2013-08-30

Date of last update: 21 Feb 2025

Sources: Florida Department of State