Search icon

ROUTE LOGIC, INC. - Florida Company Profile

Company Details

Entity Name: ROUTE LOGIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROUTE 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: 24 Jul 1995 (30 years ago)
Document Number: P95000057724
FEI/EIN Number 650601407

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

Address: 5753 HIGHWAY 85 N, PMB 8282, Crestview, FL, 32536, US
Mail Address: 5753 HIGHWAY 85 N, PMB 8282, Crestview, FL, 32536, US
ZIP code: 32536
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SZYMANSKI RICHARD President 5753 HIGHWAY 85 N, Crestview, FL, 32536
ADERHOLT PATRICIA E Vice President 5753 HIGHWAY 85 N, Crestviiew, FL, 32536
SQUIRE STEVEN F Agent 500 NORTHEAST THIRD AVENUE, FORT LAUDERDALE, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000079966 CODE CHOPPERS ACTIVE 2011-08-11 2026-12-31 - 8815 CONROY WINDERMERE RD, #330, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-11 5753 HIGHWAY 85 N, PMB 8282, Crestview, FL 32536 -
CHANGE OF MAILING ADDRESS 2024-04-11 5753 HIGHWAY 85 N, PMB 8282, Crestview, FL 32536 -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-10
ANNUAL REPORT 2015-04-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State