Search icon

GO LOGOS, INC. - Florida Company Profile

Company Details

Entity Name: GO LOGOS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GO LOGOS, 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: 08 Nov 1995 (29 years ago)
Document Number: P95000086070
FEI/EIN Number 650647208

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

Address: 7580 TWIN EAGLE LN, FORT MYERS, FL, 33912, US
Mail Address: 7580 TWIN EAGLE LN, FORT MYERS, FL, 33912, US
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPBELL NANCY M President 7580 TWIN EAGLE LANE, FT. MYERS, FL, 33912
CAMPBELL RONALD D Vice President 7580 TWIN EAGLE LN, FORT MYERS, FL, 33912
GO LOGOS, INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-03-25 - -
REGISTERED AGENT NAME CHANGED 2019-02-01 GO LOGOS -
REGISTERED AGENT ADDRESS CHANGED 2019-02-01 7580 Twin Eagle Lane, Fort Myers, FL 33912 -
CHANGE OF MAILING ADDRESS 2009-03-24 7580 TWIN EAGLE LN, FORT MYERS, FL 33912 -
CHANGE OF PRINCIPAL ADDRESS 2003-03-12 7580 TWIN EAGLE LN, FORT MYERS, FL 33912 -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-17
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State