Detail by Officer/Registered Agent Name
Foreign Profit Corporation
LOGIC NATION INC.
Filing Information
F13000003203
45-2658043
07/25/2013
DE
INACTIVE
REVOKED FOR ANNUAL REPORT
09/23/2016
NONE
Principal Address
Changed: 04/07/2014
910 PIERREMONT RD
SUITE 216
SHREVEPORT, LA 71106
SUITE 216
SHREVEPORT, LA 71106
Changed: 04/07/2014
Mailing Address
Changed: 04/07/2014
910 PIERREMONT RD
SUITE 216
SHREVEPORT, LA 71106
SUITE 216
SHREVEPORT, LA 71106
Changed: 04/07/2014
Registered Agent Name & Address
CT CORPORATION SYSTEM
1200 S PINE ISLAND RD
PLANTATION, FL 33324
PLANTATION, FL 33324
Officer/Director Detail
Name & Address
Title President / Director
MARSHALL, MICHAEL
Title Treasurer / Secretary / COO
PHILLIPS, CARL
Title Vice President/Director
BORDELON, BART
Title Director
BARENBOIM, ALEXANDER
Title Director
WHITE, FRED
Title President / Director
MARSHALL, MICHAEL
910 PIERREMONT RD
SUITE 216
SHREVEPORT, LA 71106
SUITE 216
SHREVEPORT, LA 71106
Title Treasurer / Secretary / COO
PHILLIPS, CARL
910 PIERREMONT RD
SUITE 216
SHREVEPORT, LA 71106
SUITE 216
SHREVEPORT, LA 71106
Title Vice President/Director
BORDELON, BART
910 PIERREMONT RD
SUITE 216
SHREVEPORT, LA 71106
SUITE 216
SHREVEPORT, LA 71106
Title Director
BARENBOIM, ALEXANDER
910 PIERREMONT RD
SUITE 216
SHREVEPORT, LA 71106
SUITE 216
SHREVEPORT, LA 71106
Title Director
WHITE, FRED
910 PIERREMONT RD
SUITE 216
SHREVEPORT, LA 71106
SUITE 216
SHREVEPORT, LA 71106
Annual Reports
Report Year | Filed Date |
2014 | 04/07/2014 |
2015 | 04/12/2015 |
Document Images
04/12/2015 -- ANNUAL REPORT | View image in PDF format |
04/07/2014 -- ANNUAL REPORT | View image in PDF format |
07/25/2013 -- Foreign Profit | View image in PDF format |