Search icon

LOGISTIC SERVICES, INC. - Florida Company Profile

Company Details

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

LOGISTIC SERVICES, 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: 29 Jul 1998 (27 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P98000067384
FEI/EIN Number 650863675

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

Address: 122 DATE PALM DR., JUPITER, FL, 33458
Mail Address: 122 DATE PALM DR., JUPITER, FL, 33458
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTON SZEBEGYINSZKI Director 122 DATE PALM DR., JUPITER, FL, 33458
LAUTERBORN ABIGAIL M Agent 122 DATE PALM DR., JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2012-01-03 LAUTERBORN, ABIGAIL M -
CHANGE OF PRINCIPAL ADDRESS 2007-02-21 122 DATE PALM DR., JUPITER, FL 33458 -
CHANGE OF MAILING ADDRESS 2007-02-21 122 DATE PALM DR., JUPITER, FL 33458 -
REGISTERED AGENT ADDRESS CHANGED 2007-02-21 122 DATE PALM DR., JUPITER, FL 33458 -

Documents

Name Date
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-07
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-26
AMENDED ANNUAL REPORT 2016-05-03
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State