Search icon

LOGO'S LIGHT, INC. - Florida Company Profile

Company Details

Entity Name: LOGO'S LIGHT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOGO'S LIGHT, 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: 08 Oct 1998 (27 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P98000086306
FEI/EIN Number APPLIED FOR

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

Address: 2337 SAVANNAH HWY., CHARLESTON, SC, 29414, US
Mail Address: 2337 SAVANNAH HWY., CHARLESTON, SC, 29414, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARIN PEDRO J President 2337 SAVANNAH HWY., CHARLESTON, SC, 29414
MARIN PEDRO J Director 2337 SAVANNAH HWY., CHARLESTON, SC, 29414
MARIN ALFONSO J Vice President 2337 SAVANNAH HWY., CHARLESTON, SC, 29414
MARIN ALFONSO J Director 2337 SAVANNAH HWY., CHARLESTON, SC, 29414
GUTIERREZ GUSTAVO Agent 2964 AVIATION AVE., COCONUT GROVE, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-04-26 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-26 2337 SAVANNAH HWY., CHARLESTON, SC 29414 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-26 2964 AVIATION AVE., SUITE 300, COCONUT GROVE, FL 33133 -
CHANGE OF MAILING ADDRESS 2006-04-26 2337 SAVANNAH HWY., CHARLESTON, SC 29414 -
REGISTERED AGENT NAME CHANGED 2006-04-26 GUTIERREZ, GUSTAVO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000575816 ACTIVE 1000000231547 DADE 2011-08-31 2031-09-07 $ 327.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
REINSTATEMENT 2006-04-26
ANNUAL REPORT 2002-05-05
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-04-03
ANNUAL REPORT 1999-02-27
Domestic Profit 1998-10-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State