Search icon

NAPOYCA LEGACY 1, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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