Search icon

L.E.G., INC.

Company Details

Entity Name: L.E.G., INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 23 Nov 1977 (47 years ago)
Date of dissolution: 29 Mar 2004 (21 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Mar 2004 (21 years ago)
Document Number: 551859
FEI/EIN Number 59-1778928
Address: 115 NW 11TH ST, BOCA RATON, FL 33432
Mail Address: 115 NW 11TH ST, BOCA RATON, FL 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
PAINTER, JAMES Agent 442 NW 35TH ST, STE 201, BOCA RATON, FL 33432

Vice President

Name Role Address
GALLEGOS, EARLENE Vice President 6226 OLD DOMINION DR, MCLEAN, VA 00000
POWELL, GALLEGOS THERESA Vice President 6226 OLD DOMINION DR, MELEAN, VA 00000

Director

Name Role Address
GALLEGOS, EARLENE Director 6226 OLD DOMINION DR, MCLEAN, VA 00000
GALLEGOS, LUCAS Director 6226 OLD DOMINION DR, MCLEAN, VA 00000
POWELL, GALLEGOS THERESA Director 6226 OLD DOMINION DR, MELEAN, VA 00000

President

Name Role Address
GALLEGOS, LUCAS President 6226 OLD DOMINION DR, MCLEAN, VA 00000

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2004-03-29 No data No data
REGISTERED AGENT ADDRESS CHANGED 2000-01-27 442 NW 35TH ST, STE 201, BOCA RATON, FL 33432 No data
CHANGE OF PRINCIPAL ADDRESS 1983-07-29 115 NW 11TH ST, BOCA RATON, FL 33432 No data
CHANGE OF MAILING ADDRESS 1983-07-29 115 NW 11TH ST, BOCA RATON, FL 33432 No data

Documents

Name Date
Voluntary Dissolution 2004-03-29
ANNUAL REPORT 2003-05-15
ANNUAL REPORT 2002-02-20
ANNUAL REPORT 2001-04-03
ANNUAL REPORT 2000-01-27
ANNUAL REPORT 1999-02-19
ANNUAL REPORT 1998-03-25
ANNUAL REPORT 1997-04-03
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-03-10

Date of last update: 05 Feb 2025

Sources: Florida Department of State