Search icon

LOGAN CONTRACTING CO - Florida Company Profile

Company Details

Entity Name: LOGAN CONTRACTING CO
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOGAN CONTRACTING CO 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: 26 Apr 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Oct 2019 (6 years ago)
Document Number: P16000037516
FEI/EIN Number 38-4002614

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

Address: 1532 US41 BYpass S, Venice, FL, 34293, US
Mail Address: 1532 US41 BYpass S, Venice, FL, 34293, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUERRO NICHOLAS L President 1532 US41 BYpass S, Venice, FL, 34293
NTB SERVICES LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-11 1656 GERANIUM AVE, NORTH PORT, FL 34288 -
REGISTERED AGENT NAME CHANGED 2024-04-09 NTB SERVICES LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-04-09 1872 Tamiami Trail S, Suite G, Venice, FL 34293 -
CHANGE OF MAILING ADDRESS 2022-04-28 1532 US41 BYpass S, #257, Venice, FL 34293 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 1532 US41 BYpass S, #257, Venice, FL 34293 -
AMENDMENT 2019-10-28 - -
AMENDMENT 2018-09-10 - -
AMENDMENT 2016-10-14 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-26
Amendment 2019-10-28
ANNUAL REPORT 2019-09-09
Amendment 2018-09-10
ANNUAL REPORT 2018-04-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State