Search icon

LOGOS PROMOTE INC. - Florida Company Profile

Company Details

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

LOGOS PROMOTE 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: 25 Sep 1998 (27 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 25 Apr 2011 (14 years ago)
Document Number: P98000083486
FEI/EIN Number 593536613

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

Address: 3804 NORTH JOHN YOUNG PARKWAY, #4, ORLANDO, FL, 32804
Mail Address: 3804 NORTH JOHN YOUNG PARKWAY, #4, ORLANDO, FL, 32804
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HYNES GERARD R Agent 3804 NORTH JOHN YOUNG PARKWAY, ORLANDO, FL, 32804
HYNES GERARD R President 3804 NORTH JOHN YOUNG PARKWAY #4, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-03-16 HYNES, GERARD R -
AMENDMENT AND NAME CHANGE 2011-04-25 LOGOS PROMOTE INC. -
CHANGE OF MAILING ADDRESS 2009-04-07 3804 NORTH JOHN YOUNG PARKWAY, #4, ORLANDO, FL 32804 -
CHANGE OF PRINCIPAL ADDRESS 2006-01-30 3804 NORTH JOHN YOUNG PARKWAY, #4, ORLANDO, FL 32804 -
REGISTERED AGENT ADDRESS CHANGED 2006-01-30 3804 NORTH JOHN YOUNG PARKWAY, #4, ORLANDO, FL 32804 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000407950 LAPSED 07-CC-12141 70 COUNTY CT. ORANGE CTY. FL 2007-12-04 2012-12-17 $17,614.75 SUNTRUST BANK, 1001 SEMMES AVENUE, 6TH FLOOR, RICHMOND, VA 23224
J07000270440 TERMINATED 1000000056517 09377 4398 2007-08-06 2027-08-22 $ 329.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J07000270465 TERMINATED 1000000056522 09377 4397 2007-08-06 2027-08-22 $ 9,725.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-03-16

USAspending Awards / Financial Assistance

Date:
2020-05-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
87183.7
Current Approval Amount:
87183.7
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
88164.52

Date of last update: 02 May 2025

Sources: Florida Department of State