Entity Name: | NAPOYCA LEGACY 1, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NAPOYCA LEGACY 1, 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: | 16 Jun 1977 (48 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | 537328 |
FEI/EIN Number |
591745899
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7 RED CEDAR, AMELIA ISLAND, FL, 32034, US |
Mail Address: | 7 RED CEDAR, AMELIA ISLAND, FL, 32034, US |
ZIP code: | 32034 |
County: | Nassau |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRIMES THOMAS L | Agent | 7 RED CEDAR, AMELIA ISLAND, FL, 32034 |
GRIMES, THOMAS L | Chairman | 7 RED CEDAR, AMELIA ISLAND, FL, 32034 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-05-21 | 7 RED CEDAR, AMELIA ISLAND, FL 32034 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-05-21 | 7 RED CEDAR, AMELIA ISLAND, FL 32034 | - |
CHANGE OF MAILING ADDRESS | 2018-05-21 | 7 RED CEDAR, AMELIA ISLAND, FL 32034 | - |
AMENDMENT AND NAME CHANGE | 2018-05-21 | NAPOYCA LEGACY 1, INC. | - |
REGISTERED AGENT NAME CHANGED | 2014-01-07 | GRIMES, THOMAS L | - |
NAME CHANGE AMENDMENT | 1996-03-13 | GRIMES LOGISTICS SERVICES, INC. | - |
NAME CHANGE AMENDMENT | 1985-07-18 | GRIMES DISTRIBUTION SERVICES, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-28 |
Amendment and Name Change | 2018-05-21 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-11 |
AMENDED ANNUAL REPORT | 2016-06-06 |
ANNUAL REPORT | 2016-01-24 |
ANNUAL REPORT | 2015-01-21 |
ANNUAL REPORT | 2014-01-07 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State