Entity Name: | LEGACY CABINETS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 31 Jul 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Mar 2013 (12 years ago) |
Document Number: | F02000003906 |
FEI/EIN Number |
63-1112070
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 285 Legacy Blvd, Eastaboga, AL, 36260, US |
Mail Address: | 285 Legacy Blvd, Eastaboga, AL, 36260, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CT CORPORATION | Agent | 1200 SOUTH PINE ISLAND, PLANTATION, FL, 33324 |
Schultz Andrew | Chairman | 285 Legacy Blvd, Eastaboga, AL, 36260 |
Kukowski Robert | President | 285 Legacy Blvd, Eastaboga, AL, 36260 |
Quinto Tony | Treasurer | 285 Legacy Blvd, Eastaboga, AL, 36260 |
Quinto Tony | Secretary | 285 Legacy Blvd, Eastaboga, AL, 36260 |
Smith Ashley | Assi | 285 Legacy Blvd, Eastaboga, AL, 36260 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-09 | 285 Legacy Blvd, Eastaboga, AL 36260 | - |
CHANGE OF MAILING ADDRESS | 2024-04-09 | 285 Legacy Blvd, Eastaboga, AL 36260 | - |
REINSTATEMENT | 2013-03-04 | - | - |
PENDING REINSTATEMENT | 2013-03-04 | - | - |
REVOKED FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-01-12 | 1200 SOUTH PINE ISLAND, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2006-01-12 | CT CORPORATION | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000529818 | TERMINATED | 1000000969108 | COLUMBIA | 2023-10-27 | 2043-11-01 | $ 11,070.11 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J22000218950 | TERMINATED | 1000000922272 | COLUMBIA | 2022-04-29 | 2042-05-04 | $ 6,606.34 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-04-25 |
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-03-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State