Search icon

LOGAN, INC. - Florida Company Profile

Company Details

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

LOGAN, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Oct 1997 (27 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P97000092303
FEI/EIN Number 593476851

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

Address: 8904 LORI LN, LAKELAND, FL, 33809
Mail Address: 8904 LORI LN, LAKELAND, FL, 33809
ZIP code: 33809
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOGAN DALE A President 8904 LORI LN, LAKELAND, FL, 33809
LOGAN DALE A Director 8904 LORI LN, LAKELAND, FL, 33809
SMITH JOANN Agent 824 HAYNES RD, LAKELAND, FL, 32809

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2006-07-21 8904 LORI LN, LAKELAND, FL 33809 -
CHANGE OF MAILING ADDRESS 2006-07-21 8904 LORI LN, LAKELAND, FL 33809 -
REGISTERED AGENT ADDRESS CHANGED 2005-10-06 824 HAYNES RD, LAKELAND, FL 32809 -
REGISTERED AGENT NAME CHANGED 2005-10-06 SMITH, JOANN -
CANCEL ADM DISS/REV 2005-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2008-03-31
ANNUAL REPORT 2007-02-16
ANNUAL REPORT 2006-07-21
REINSTATEMENT 2005-10-06
ANNUAL REPORT 2004-03-19
ANNUAL REPORT 2003-03-24
ANNUAL REPORT 2002-03-14
ANNUAL REPORT 2001-03-02
ANNUAL REPORT 2000-02-01
ANNUAL REPORT 1999-07-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State