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 |
Name | Role | Address |
---|---|---|
PAINTER, JAMES | Agent | 442 NW 35TH ST, STE 201, BOCA RATON, FL 33432 |
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 |
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 |
Name | Role | Address |
---|---|---|
GALLEGOS, LUCAS | President | 6226 OLD DOMINION DR, MCLEAN, VA 00000 |
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 |
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