Entity Name: | LOGISTICS C.M. INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 21 Feb 2014 (11 years ago) |
Last Event: | MERGER NAME CHANGE |
Event Date Filed: | 29 Oct 2018 (6 years ago) |
Document Number: | P14000016735 |
FEI/EIN Number | 46-0777097 |
Address: | 70 Southeast 4th Avenue, Delray Beach, FL, 33483, US |
Mail Address: | 70 Southeast 4th Avenue, Delray Beach, FL, 33483, US |
ZIP code: | 33483 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROTH BRANDON L | Agent | 70 Southeast 4th Avenue, Delray Beach, FL, 33483 |
Name | Role | Address |
---|---|---|
Roth Brandon L | President | 70 Southeast 4th Avenue, Delray Beach, FL, 33483 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000023903 | AMERIBUILD CONSTRUCTION MGT., INC | EXPIRED | 2014-03-07 | 2019-12-31 | No data | 5801 CONGRESS AVE, SUITE 206, BOCA RATON, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-28 | 70 Southeast 4th Avenue, Delray Beach, FL 33483 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-28 | 70 Southeast 4th Avenue, Delray Beach, FL 33483 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-28 | 70 Southeast 4th Avenue, Delray Beach, FL 33483 | No data |
MERGER | 2018-10-29 | No data | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000186475 |
MERGER NAME CHANGE | 2018-10-29 | LOGISTICS C.M. INC. | CORPORATE NAME CHANGE WAS A RESULT OF A MERGER. |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000429698 | ACTIVE | 17-250-D5 | LEON COUNTY | 2022-04-22 | 2027-09-14 | $136,719.54 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-04-30 |
Merger | 2018-10-29 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State