Search icon

CERTAINTY BEYOND LOGIC INC. - Florida Company Profile

Company Details

Entity Name: CERTAINTY BEYOND LOGIC INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CERTAINTY BEYOND 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: 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: 15 Oct 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Mar 2015 (10 years ago)
Document Number: P13000084649
FEI/EIN Number 46-3864565

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

Mail Address: 20 Apache Trail, Santa Fe, NM, 87505, US
Address: 2802 Caroline Drie, Jupiter, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLEMING STEVE President 4416 Briarwood ave, Midland, TX, 79707
Wilson JANA Vice President 20 APACHE TRAIL, SANTA FE, NM, 87505
Wilson Jana Agent 2803 Caroline Dr, Jupiter, FL, 33458

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-08 2802 Caroline Drie, Jupiter, FL 33458 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-22 20 Apache Trail, Santa Fe, NM 87505 -
CHANGE OF MAILING ADDRESS 2021-02-22 20 Apache Trail, Santa Fe, NM 87505 -
REGISTERED AGENT NAME CHANGED 2021-02-22 Wilson, Jana -
REGISTERED AGENT ADDRESS CHANGED 2021-02-22 2803 Caroline Dr, Jupiter, FL 33458 -
AMENDMENT 2015-03-11 - -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-29
AMENDED ANNUAL REPORT 2017-03-25
ANNUAL REPORT 2017-02-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State